Entity Name: | JONES COLLEGE |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 May 1963 (62 years ago) |
Date of dissolution: | 29 Nov 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Nov 2021 (4 years ago) |
Document Number: | 705599 |
FEI/EIN Number |
590587238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5353 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211, US |
Mail Address: | 5353 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANE KATHERINE E | President | 5353 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211 |
DANE KATHERINE E | Director | 5353 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211 |
PIEROTTI JOSEPH | Director | 140 TANAGER RD., ST AUGUSTINE, FL, 32086 |
KATHLEEN GERDING | Secretary | 8012 DEGAS COURT, JACKSONVILLE, FL, 32277 |
KATHLEEN GERDING | Director | 8012 DEGAS COURT, JACKSONVILLE, FL, 32277 |
Wrobleski Cheryl | Director | 7609 Rain Forest Dr N, Jacksonville, FL, 32277 |
Davis Becky | Director | 1429 River Hills Cir E, Jacksonville, FL, 32211 |
HERBERT ANTOINETTE E | Director | 2017 CATLIN DR, JACKSONVILLE, FL, 322114501 |
DANE KATHERINE E | Agent | 5353 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-29 | - | - |
AMENDMENT | 2020-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-19 | DANE, KATHERINE E | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 5353 ARLINGTON EXPRESSWAY, SUITE 101, JACKSONVILLE, FL 32211 | - |
AMENDED AND RESTATEDARTICLES | 1984-08-23 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2021-11-29 |
ANNUAL REPORT | 2021-02-10 |
Amendment | 2020-04-27 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-03-11 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State