Entity Name: | JACKSONVILLE HARMONY CHORUS, INC. |
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: | 19 Sep 1963 (61 years ago) |
Date of dissolution: | 13 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Feb 2024 (a year ago) |
Document Number: | 706182 |
FEI/EIN Number |
596166251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2755 Sandusky Ave W, JACKSONVILLE, FL, 32216, US |
Mail Address: | PO Box 24464, JACKSONVILLE, FL, 32241, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Breedon Mary | Director | P. O. Box 24464, Jacksonville, FL, 32241 |
Bland Christine | Treasurer | 634 Southlake Dr, Ormond Beach, FL, 32174 |
Hare Ellen | Secretary | P. O. Box 24464, JACKSONVILLE, FL, 32241 |
Fox Jeri Jo | President | 493 Bell Branch Lane, St. Johns, FL, 32259 |
Donnelly Amy | Vice President | P. O. Box 24464, JACKSONVILLE, FL, 32241 |
McLanahan Faye | Director | P. O. Box 24464, JACKSONVILLE, FL, 32241 |
Breedon Mary | Agent | 2755 Sandusky Ave W, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 2755 Sandusky Ave W, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-27 | Breedon, Mary | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 2755 Sandusky Ave W, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2013-05-21 | 2755 Sandusky Ave W, JACKSONVILLE, FL 32216 | - |
NAME CHANGE AMENDMENT | 1994-07-11 | JACKSONVILLE HARMONY CHORUS, INC. | - |
NAME CHANGE AMENDMENT | 1990-06-15 | JACKSONVILLE CHAPTER, HARMONY INTERNATIONAL, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-13 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State