Entity Name: | ALLIANCE FRANCAISE DE JACKSONVILLE, 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: | 04 May 1962 (63 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Feb 2016 (9 years ago) |
Document Number: | 704013 |
FEI/EIN Number |
47-5195924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4251 University Blvd S, Jacksonville, FL, 32216, US |
Mail Address: | 4251 University Blvd S, Jacksonville, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUARDIA ROBERTO | Vice President | 465 Big Tree Road, Ponte Vedra Beach, FL, 32082 |
Kloc Sheila | Director | 3797 Crosswater Boulevard, Jacksonville, FL, 32224 |
Barbis Franck | President | 14806 Ingle ln, Jacksonville, FL, 32223 |
WILLINGHAM Charles | Director | 4251 University Blvd S, Jacksonville, FL, 32216 |
Reaves Beth | Secretary | 34 Roque Ct, st augustine, FL, 32095 |
Collins Monique | Treasurer | 4122 Broad Creek Lane, Jacksonville, FL, 322189188 |
Tyrrell Karen | Agent | 18 La Vista Dr, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-04-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2025-01-14 | Tyrrell, Karen | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 18 La Vista Dr, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-14 | 4251 University Blvd S, Suite 401, Jacksonville, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2023-08-14 | 4251 University Blvd S, Suite 401, Jacksonville, FL 32216 | - |
AMENDMENT | 2016-02-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-08-14 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-11-20 |
AMENDED ANNUAL REPORT | 2021-09-02 |
ANNUAL REPORT | 2021-01-21 |
AMENDED ANNUAL REPORT | 2020-08-08 |
AMENDED ANNUAL REPORT | 2020-06-28 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State