Search icon

THE RUDDER CLUB OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: THE RUDDER CLUB OF 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: 21 Jan 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: 708358
FEI/EIN Number 591672593

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

Address: 8533 MALAGA AVE., JACKSONVILLE, FL, 32244, US
Mail Address: 8533 MALAGA AVE., JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frazier William President 1919 Blanding Blvd, Jacksonville, FL, 32210
Frazier William Director 1919 Blanding Blvd, Jacksonville, FL, 32210
Wagner Larry Vice Chairman 4541 Pebble Brook Drive, JACKSONVILLE, FL, 32224
GENOVESE VINCENT Treasurer 279 Montego Way, Ponte Vedra Brach, FL, 32082
GENOVESE VINCENT Director 279 Montego Way, Ponte Vedra Brach, FL, 32082
Bobek Barry A P.A. Agent 503 E MONROE ST, JACKSONVILLE, FL, 32202
Frazier William Chairman 1919 Blanding Blvd, Jacksonville, FL, 32210
Wagner Larry Director 4541 Pebble Brook Drive, JACKSONVILLE, FL, 32224
Farwell Randall RD 3809 Lavista Circle, Jacksonville, FL, 32217
Mohr Donna Secretary 3865 CARMONA STREET, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-05 - -
REGISTERED AGENT NAME CHANGED 2023-01-05 Bobek, Barry A P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 8533 MALAGA AVE., JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2012-01-05 8533 MALAGA AVE., JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-15 503 E MONROE ST, JACKSONVILLE, FL 32202 -
REINSTATEMENT 1983-11-21 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-05
REINSTATEMENT 2023-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State