Search icon

CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC.

Company Details

Entity Name: CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Oct 1973 (51 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 30 Aug 2024 (5 months ago)
Document Number: 727697
FEI/EIN Number 23-7347442
Address: 40 East Adams St., STE 140, JACKSONVILLE, FL 32202
Mail Address: 40 East Adams St., STE 140, JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC. RETIREMENT PLAN (403(B) PENSION PLAN) 2023 237347442 2024-09-26 CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-02-05
Business code 813000
Sponsor’s telephone number 9049443620
Plan sponsor’s address 40 E ADAMS ST STE 140, JACKSONVILLE, FL, 322023354

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing DIANA DONOVAN
Valid signature Filed with authorized/valid electronic signature
CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC. RETIREMENT PLAN (403(B) PENSION PLAN) 2023 237347442 2024-09-26 CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-02-05
Business code 813000
Sponsor’s telephone number 9049443620
Plan sponsor’s address 40 E ADAMS ST STE 140, JACKSONVILLE, FL, 322023354

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing DIANA DONOVAN
Valid signature Filed with authorized/valid electronic signature
CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC. RETIREMENT PLAN (403(B) PENSION PLAN 2022 237347442 2024-09-26 CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-02-05
Business code 813000
Sponsor’s telephone number 9049443620
Plan sponsor’s DBA name CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC.
Plan sponsor’s address 40 E ADAMS ST STE 140, JACKSONVILLE, FL, 322023354

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing DIANA DONOVAN
Valid signature Filed with authorized/valid electronic signature
CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC. RETIREMENT PLAN (403(B) PENSION PLAN 2021 237347442 2024-09-26 CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-02-05
Business code 813000
Sponsor’s telephone number 9049443620
Plan sponsor’s address 40 E ADAMS ST STE 140, JACKSONVILLE, FL, 322023354

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing DIANA DONOVAN
Valid signature Filed with authorized/valid electronic signature
CULTURAL COUNCIL OF GREATER JACKSONVILLE 2018 237347442 2020-07-28 CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 813000
Plan sponsor’s address 300 WATER ST STE 201, JACKSONVILLE, FL, 322024443
CULTURAL COUNCIL OF GREATER JACKSONVILLE 2017 237347442 2019-01-23 CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 813000
Sponsor’s telephone number 9043583600
Plan sponsor’s address 300 W. WATER STREET, SUITE 201, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 237347442
Plan administrator’s name CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC.
Plan administrator’s address 300 W. WATER STREET SUITE 201, JACKSONVILLE, FL, 32202
Administrator’s telephone number 9043583600

Signature of

Role Plan administrator
Date 2019-01-11
Name of individual signing CEDRIC LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-01-11
Name of individual signing CEDRIC LEWIS
Valid signature Filed with authorized/valid electronic signature
CULTURAL COUNCIL OF GREATER JACKSONVILLE 2016 237347442 2019-10-18 CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 813000
Sponsor’s telephone number 9043583600
Plan sponsor’s address 300 W. WATER STREET, SUITE 201, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 237347442
Plan administrator’s name CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC.
Plan administrator’s address 300 W. WATER STREET SUITE 201, JACKSONVILLE, FL, 32202
Administrator’s telephone number 9043583600

Signature of

Role Plan administrator
Date 2017-11-15
Name of individual signing CEDRIC LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-11-15
Name of individual signing CEDRIC LEWIS
Valid signature Filed with authorized/valid electronic signature
CULTURAL COUNCIL OF GREATER JACKSONVILLE 2015 237347442 2017-01-29 CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 813000
Sponsor’s telephone number 9043583600
Plan sponsor’s address 300 W. WATER STREET, SUITE 201, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 237347442
Plan administrator’s name CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC.
Plan administrator’s address 300 W. WATER STREET SUITE 201, JACKSONVILLE, FL, 32202
Administrator’s telephone number 9043583600

Signature of

Role Plan administrator
Date 2016-12-14
Name of individual signing CEDRIC LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-12-14
Name of individual signing CEDRIC LEWIS
Valid signature Filed with authorized/valid electronic signature
CULTURAL COUNCIL OF GREATER JACKSONVILLE 2014 237347442 2015-12-15 CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 813000
Sponsor’s telephone number 9043583600
Plan sponsor’s address 300 W. WATER STREET, SUITE 201, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 237347442
Plan administrator’s name CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC.
Plan administrator’s address 300 W. WATER STREET SUITE 201, JACKSONVILLE, FL, 32202
Administrator’s telephone number 9043583600

Signature of

Role Plan administrator
Date 2015-11-12
Name of individual signing SARAH CHAU
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-11-12
Name of individual signing SARAH CHAU
Valid signature Filed with authorized/valid electronic signature
CULTURAL COUNCIL OF GREATER JACKSONVILLE RETIREMENT PLAN 2013 237347442 2015-01-05 CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 813000
Sponsor’s telephone number 9043583600
Plan sponsor’s address 300 W. WATER STREET, SUITE 201, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 237347442
Plan administrator’s name CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC.
Plan administrator’s address 300 W. WATER STREET SUITE 201, JACKSONVILLE, FL, 32202
Administrator’s telephone number 9043583600

Signature of

Role Plan administrator
Date 2014-12-04
Name of individual signing SARAH CHAU
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-12-04
Name of individual signing SARAH CHAU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Donovan, Diana Agent 40 East Adams St., SUITE 300, JACKSONVILLE, FL 32202

Director

Name Role Address
Johnson, Lisa Director 1180 Registry Blvd, St Augustine, FL 32092
Faliszek, David Director 3712 Hedrick St, Jacksonville, FL 32205
Brown, Jennifer Director 7848 Groveton Hills Place, Jacksonville, FL 32256
Lazzara, Christopher Director 5000 Sawgrass Village Circle, Ste 3 Ponte Vedra Beach, FL 32082
Jolly, Arezou Director 1705 Woodmere Dr., Jacksonville, FL 32210
Feagins, Karen Director 5011 Gate Parkway, Bldg 200 Jaksonville, FL 32217
Snyder, Timothy Director 1130 Monterey St., Jacksonville, FL 32207
Freed, Michael Director One Independent Dr., Suite 2300 Jacksonville, FL 32202
Hardwick, Katherine Director 29 Duval St. W, Jacksonville, FL 32202
Folladori, Ashley Director 3 Independent Dr., Jacksonville, FL 32202

Chair

Name Role Address
Johnson, Lisa Chair 1180 Registry Blvd, St Augustine, FL 32092

Immediate Past Chair

Name Role Address
Jolly, Arezou Immediate Past Chair 1705 Woodmere Dr., Jacksonville, FL 32210

Executive Director

Name Role Address
Donovan, Diana Executive Director 40 East Adams St., Suite 300 Jacksonville, FL 32202

Vice Chair

Name Role Address
Schepis, Laura Vice Chair 4741 Algonquin Ave., Jacksonville, FL 32210

Secretary

Name Role Address
Snyder, Timothy Secretary 1130 Monterey St., Jacksonville, FL 32207

Treasurer

Name Role Address
Greive, Joey Treasurer 535 15th Avenue S, Jacksonville Beach, FL 32233

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2024-08-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 40 East Adams St., SUITE 300, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 40 East Adams St., STE 140, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2021-04-11 40 East Adams St., STE 140, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2021-04-11 Donovan, Diana No data
REINSTATEMENT 1995-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
NAME CHANGE AMENDMENT 1995-05-23 CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC. No data

Documents

Name Date
Restated Articles 2024-08-30
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State