Search icon

SHANDS JACKSONVILLE FOUNDATION, INC.

Company Details

Entity Name: SHANDS JACKSONVILLE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Aug 1985 (40 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jan 2003 (22 years ago)
Document Number: N10564
FEI/EIN Number 59-2622323
Address: 655 West 8TH STREET, JACKSONVILLE, FL 32209
Mail Address: 655 West 8TH STREET, JACKSONVILLE, FL 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DeBardeleben, Jon, Esq. Agent 655 WEST 8TH STREET, JACKSONVILLE, FL 32209

Secretary

Name Role Address
DeBardeleben, Jon, Esq. Secretary 655 WEST 8TH STEET, JACKSONVILLE, FL 32209

Director

Name Role Address
Green, Patrick L, FACHE Director 655 WEST 8TH STREET, JACKSONVILLE, FL 32209
Miller, Greg Director 655 WEST 8TH STREET, JACKSONVILLE, FL 32209
Cocchi, Dean Director 655 WEST 8TH STREET, JACKSONVILLE, FL 32209

Chairman

Name Role Address
Green, Patrick L, FACHE Chairman 655 WEST 8TH STREET, JACKSONVILLE, FL 32209

President

Name Role Address
Miller, Greg President 655 WEST 8TH STREET, JACKSONVILLE, FL 32209

Treasurer

Name Role Address
Cocchi, Dean Treasurer 655 WEST 8TH STREET, JACKSONVILLE, FL 32209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 655 West 8TH STREET, JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 2019-04-09 655 West 8TH STREET, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT NAME CHANGED 2016-07-08 DeBardeleben, Jon, Esq. No data
AMENDMENT AND NAME CHANGE 2003-01-30 SHANDS JACKSONVILLE FOUNDATION, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 655 WEST 8TH STREET, JACKSONVILLE, FL 32209 No data
AMENDED AND RESTATEDARTICLES 1999-09-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-07-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State