Search icon

JACKSONVILLE OFFSHORE SPORTS FISHING CLUB INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE OFFSHORE SPORTS FISHING CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2024 (6 months ago)
Document Number: 700369
FEI/EIN Number 596155902

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: AIA & OCEAN STREET, ATLANTIC BEACH, FL, 32233, US
Mail Address: 1001 Mayport Rd, Jacksonville, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Willlingham Darrin Vice President 1001 Mayport Rd, Jacksonville, FL, 32233
Eckert Anne W Treasurer 1001 Mayport Rd, , Unit 330924, Jacksonville, FL, 32233
Schwab Stacey A Secretary 1001 Mayport Rd, Jacksonville, FL, 32233
Jones Chris President 1001 Mayport Rd, Jacksonville, FL, 32233
Eckert Anne W Agent 1001 Mayport Rd, , Unit 330924, Jacksonville BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-22 Eckert, Anne W -
REINSTATEMENT 2024-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-10-23 AIA & OCEAN STREET, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-23 1001 Mayport Rd, , Unit 330924, Jacksonville BEACH, FL 32233 -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-20 - -

Documents

Name Date
REINSTATEMENT 2024-10-22
AMENDED ANNUAL REPORT 2023-10-23
AMENDED ANNUAL REPORT 2023-09-29
ANNUAL REPORT 2023-05-04
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-08-12
REINSTATEMENT 2021-10-08
AMENDED ANNUAL REPORT 2020-12-08
REINSTATEMENT 2020-01-16
ANNUAL REPORT 2018-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State