Search icon

GOODWILL INDUSTRIES OF NORTH FLORIDA, INC.

Company Details

Entity Name: GOODWILL INDUSTRIES OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Sep 1959 (65 years ago)
Document Number: 700870
FEI/EIN Number 590637858
Address: 5150 Timuquana Road, JACKSONVILLE, FL, 32210, US
Mail Address: 5150 Timuquana Road, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOODWILL INDUSTRIES OF NORTH FLORIDA 5500 WRAP PLAN 2016 590637858 2017-03-29 GOODWILL INDUSTRIES OF NORTH FLORIDA, INC. 287
File View Page
Three-digit plan number (PN) 506
Effective date of plan 2015-09-01
Business code 453310
Sponsor’s telephone number 9043841361
Plan sponsor’s mailing address 4527 LENOX AVE, JACKSONVILLE, FL, 322055417
Plan sponsor’s address 4527 LENOX AVE, JACKSONVILLE, FL, 322055417

Signature of

Role Plan administrator
Date 2017-03-29
Name of individual signing DAVID REY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-29
Name of individual signing DAVID REY
Valid signature Filed with authorized/valid electronic signature
GOODWILL INDUSTRIES OF NORTH FLORIDA LIFE INSURANCE PLAN 2015 590637858 2016-03-31 GOODWILL INDUSTRIES OF NORTH FLORIDA, INC. 353
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-09-01
Business code 453310
Sponsor’s telephone number 9043841361
Plan sponsor’s mailing address 4527 LENOX AVE, JACKSONVILLE, FL, 322055417
Plan sponsor’s address 4527 LENOX AVE, JACKSONVILLE, FL, 322055417

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-03-31
Name of individual signing DAVID REY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-31
Name of individual signing DAVID REY
Valid signature Filed with authorized/valid electronic signature
GOODWILL INDUSTRIES OF NORTH FLORIDA LONG TERM DISABILITY PLAN 2015 590637858 2016-03-31 GOODWILL INDUSTRIES OF NORTH FLORIDA, INC 121
File View Page
Three-digit plan number (PN) 507
Effective date of plan 2012-09-01
Business code 453310
Sponsor’s telephone number 9043841361
Plan sponsor’s mailing address 4527 LENOX AVE, JACKSONVILLE, FL, 322055417
Plan sponsor’s address 4527 LENOX AVE, JACKSONVILLE, FL, 322055417

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2016-03-31
Name of individual signing DAVID REY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-31
Name of individual signing DAVID REY
Valid signature Filed with authorized/valid electronic signature
GOODWILL INDUSTRIES OF NORTH FLORIDA HOURLY PLAN 2015 590637858 2016-03-31 GOODWILL INDUSTRIES OF NORTH FLORIDA, INC. 143
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2012-09-01
Business code 453310
Sponsor’s telephone number 9043841361
Plan sponsor’s mailing address 4527 LENOX AVE, JACKSONVILLE, FL, 322055417
Plan sponsor’s address 4527 LENOX AVE, JACKSONVILLE, FL, 322055417

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-03-31
Name of individual signing DAVID REY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-31
Name of individual signing DAVID REY
Valid signature Filed with authorized/valid electronic signature
GOODWILL INDUSTRIES OF NORTH FLORIDA VISION PLAN 2015 590637858 2016-03-31 GOODWILL INDUSTRIES OF NORTH FLORIDA, INC. 145
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2012-09-01
Business code 453310
Sponsor’s telephone number 9043841361
Plan sponsor’s mailing address 4527 LENOX AVE, JACKSONVILLE, FL, 322055417
Plan sponsor’s address 4527 LENOX AVE, JACKSONVILLE, FL, 322055417

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-03-31
Name of individual signing DAVID REY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-31
Name of individual signing DAVID REY
Valid signature Filed with authorized/valid electronic signature
GOODWILL INDUSTRIES OF NORTH FLORIDA DENTAL PLAN 2015 590637858 2016-03-31 GOODWILL INDUSTRIES OF NORTH FLORIDA, INC. 133
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2012-09-01
Business code 453310
Sponsor’s telephone number 9043841361
Plan sponsor’s mailing address 4527 LENOX AVE, JACKSONVILLE, FL, 322055417
Plan sponsor’s address 4527 LENOX AVE, JACKSONVILLE, FL, 322055417

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-03-31
Name of individual signing DAVID REY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-31
Name of individual signing DAVID REY
Valid signature Filed with authorized/valid electronic signature
GOODWILL INDUSTRIES OF NORTH FLORIDA MEDICAL PLAN 2015 590637858 2016-03-31 GOODWILL INDUSTRIES OF NORTH FLORIDA, INC. 178
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2012-09-01
Business code 453310
Sponsor’s telephone number 9043841361
Plan sponsor’s mailing address 4527 LENOX AVE, JACKSONVILLE, FL, 322055417
Plan sponsor’s address 4527 LENOX AVE, JACKSONVILLE, FL, 322055417

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-03-31
Name of individual signing DAVID REY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-31
Name of individual signing DAVID REY
Valid signature Filed with authorized/valid electronic signature
GOODWILL INDUSTRIES OF NORTH FLORIDA LIFE INSURANCE PLAN 2014 590637858 2015-03-30 GOODWILL INDUSTRIES OF NORTH FLORIDA, INC. 375
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-09-01
Business code 453310
Sponsor’s telephone number 9043841361
Plan sponsor’s mailing address 4527 LENOX AVENUE, JACKSONVILLE, FL, 32205
Plan sponsor’s address 4527 LENOX AVENUE, JACKSONVILLE, FL, 32205

Number of participants as of the end of the plan year

Active participants 375
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-03-30
Name of individual signing DAVID REY
Valid signature Filed with authorized/valid electronic signature
GOODWILL INDUSTRIES OF NORTH FLORIDA MEDICAL PLAN 2014 590637858 2015-03-30 GOODWILL INDUSTRIES OF NORTH FLORIDA, INC. 182
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2012-09-01
Business code 453310
Sponsor’s telephone number 9043841361
Plan sponsor’s mailing address 4527 LENOX AVENUE, JACKSONVILLE, FL, 32205
Plan sponsor’s address 4527 LENOX AVENUE, JACKSONVILLE, FL, 32205

Number of participants as of the end of the plan year

Active participants 182
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-03-30
Name of individual signing DAVID REY
Valid signature Filed with authorized/valid electronic signature
GOODWILL INDUSTRIES OF NORTH FLORIDA DENAL PLAN 2014 590637858 2015-03-30 GOODWILL INDUSTRIES OF NORTH FLORIDA, INC. 140
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2012-09-01
Business code 453310
Sponsor’s telephone number 9043841361
Plan sponsor’s mailing address 4527 LENOX AVENUE, JACKSONVILLE, FL, 32205
Plan sponsor’s address 4527 LENOX AVENUE, JACKSONVILLE, FL, 32205

Number of participants as of the end of the plan year

Active participants 140
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-03-30
Name of individual signing DAVID REY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
REY DAVID Agent 5150 Timuquana Road, JACKSONVILLE, FL, 32210

Secretary

Name Role Address
DAVIS SHANTEL Secretary 5150 Timuquana Road, JACKSONVILLE, FL, 32210

Chairman

Name Role Address
WALLACE AUNDRA Chairman 5150 Timuquana Road, JACKSONVILLE, FL, 32210

Chie

Name Role Address
PHILLIPS KAREN Chie 5150 Timuquana Road, JACKSONVILLE, FL, 32210
Smith Lisa Chie 5150 Timuquana Road, JACKSONVILLE, FL, 32210

Treasurer

Name Role Address
MATTSON SCOTT Treasurer 5150 Timuquana Road, JACKSONVILLE, FL, 32210

President

Name Role Address
REY DAVID President 5150 Timuquana Road, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000093995 THE CORNER AT DEBS STORE ACTIVE 2024-08-07 2029-12-31 No data 1478 FLORIDA AVENUE, JACKSONVILLE, FL, 32206
G24000043832 TAKE STOCK IN CHILDREN PUTNAM ACTIVE 2024-03-29 2029-12-31 No data 1105 ST. JOHNS AVENUE, P.O. BOX 296, PALATKA, FL, 32177
G24000038017 GOODWILL TEMPS ACTIVE 2024-03-15 2029-12-31 No data GOODWILL INDUSTRIES OF NORTH FLORIDA,INC, 4527 LENOX AVENUE, JACKSONVILLE, FL, 32205
G24000037751 TAKE STOCK IN CHILDREN SUWANNEE ACTIVE 2024-03-14 2029-12-31 No data GOODWILL INDUSTRIES OF NORTH FLORIDA,INC, 4527 LENOX AVENUE, JACKSONVILLE, FL, 32205
G21000168430 GOODCAREERS ACTIVE 2021-12-20 2026-12-31 No data 4527 LENOX AVE., JACKSONVILLE, FL, 32205
G18000099426 GOODFLIX EXPIRED 2018-09-07 2023-12-31 No data 4527 LENOX AVE., JACKSONVILLE, FL, 32205
G17000055909 LCI PAVERS EXPIRED 2017-05-19 2022-12-31 No data 4527 LENOX AVENUE, JACKSOVILLE, FL, 32205
G17000036420 GOODWILL TEMPS EXPIRED 2017-04-05 2022-12-31 No data 4527 LENOX AVENUE, JACKSONVILLE, FL, 32205
G17000036396 BLUETIQUE EXPIRED 2017-04-05 2022-12-31 No data 1036 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250
G17000036419 BLUETIQUE BY THE SEA EXPIRED 2017-04-05 2022-12-31 No data 4527 LENOX AVE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-11-29 No data No data
NAME CHANGE AMENDMENT 1966-12-16 GOODWILL INDUSTRIES OF NORTH FLORIDA, INC. No data

Court Cases

Title Case Number Docket Date Status
Jason Braga, Appellant(s) v. Goodwill Industries of North Florida, Inc./PMA Insurance Group Appellee(s). 1D2023-0096 2023-01-11 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-015472WRH

Parties

Name Jason Braga
Role Appellant
Status Active
Representations Brian C. Dowling
Name PMA Insurance Group
Role Appellee
Status Active
Name GOODWILL INDUSTRIES OF NORTH FLORIDA, INC.
Role Appellee
Status Active
Representations Teri A. Bussey, Derek J. Angell
Name William R. Holley
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-16
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-05-16
Type Disposition by Order
Subtype Dismissed
Description Dismissed - voluntarily
View View File
Docket Date 2023-05-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Jason Braga
Docket Date 2023-04-24
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1243 pages
Docket Date 2023-03-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
On Behalf Of William R. Holley
Docket Date 2023-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion for remand to judge compensation claims for settlement
On Behalf Of Jason Braga
Docket Date 2023-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of Goodwill Industries of North Florida, Inc.
Docket Date 2023-02-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of Jason Braga
Docket Date 2023-01-30
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-01-30
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee Cross-Appellant ($295) ~     Having filed a notice of cross appeal in the current case, the appellee/cross-appellant has failed to tender the required $295.00 filing fee per Section 35.22(2)(b), Florida Statutes (2018). It is ordered that payment be made to this Court within 20 days in the amount of $295.00 to cover the filing fee. Failure to comply with this order will result in the dismissal of the cross appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-01-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jason Braga
Docket Date 2023-01-23
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Electronic Mail Addresses filed by counsel for the Appellees, Goodwill Industries of North Florida, Inc./PMA Insurance Group on January 18, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-01-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ Denying motion for rehearing
On Behalf Of Goodwill Industries of North Florida, Inc.
Docket Date 2023-01-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ for Goodwill Industries and PMA Insurance Group
On Behalf Of Goodwill Industries of North Florida, Inc.
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Goodwill Industries of North Florida, Inc.
Docket Date 2023-01-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-01-18
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-01-12
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on January 11, 2023, and in the lower tribunal on January 10, 2023.
Docket Date 2023-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jason Braga
Docket Date 2023-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Jason Braga

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD N6883620C0003 2020-04-01 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_N6883620C0003_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6231137.81
Current Award Amount 6231137.81
Potential Award Amount 6231137.81

Description

Title MESS ATTENDANT SERVICES NAS JACKSONVILLE
NAICS Code 722310: FOOD SERVICE CONTRACTORS
Product and Service Codes M1FD: OPERATION OF DINING FACILITIES

Recipient Details

Recipient GOODWILL INDUSTRIES OF NORTH FLORIDA, INC.
UEI YBHCTQZHELS6
Recipient Address UNITED STATES, 4527 LENOX AVE, JACKSONVILLE, DUVAL, FLORIDA, 322055417

Date of last update: 01 Feb 2025

Sources: Florida Department of State