Search icon

RADIO CONTROL CLUB OF JACKSONVILLE, INC.

Company Details

Entity Name: RADIO CONTROL CLUB OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Mar 1965 (60 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2007 (17 years ago)
Document Number: 708639
FEI/EIN Number 59-2873656
Address: 11425 ISLAND DR, JACKSONVILLE, FL 32226
Mail Address: 11425 ISLAND DR, Radio Control Club of Jacksonville, PO BOX 152O3, JACKSONVILLE, FL 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BRAGALONE, VICTOR L Agent 4293 Green River Place, Middleburg, FL 32068-3995

Director

Name Role Address
Wiltse, Brian Director 12259 Dunn Creek Road, Jacksonville, FL 32218
Jones, Gene Director 3564 Tidal Marsh Dr, JACKSONVILLE, FL 32250
Scobey, Kevin Director 14054 Manowar Lane, Jacksonville, FL 32250
BRAGALONE, VICTOR L Director 4293 Green River Place, Middleburg, FL 32068-3995

Vice President

Name Role Address
Jones, Gene Vice President 3564 Tidal Marsh Dr, JACKSONVILLE, FL 32250

Secretary

Name Role Address
Scobey, Kevin Secretary 14054 Manowar Lane, Jacksonville, FL 32250

President

Name Role Address
Wiltse, Brian President 12259 Dunn Creek Road, Jacksonville, FL 32218

Treasurer

Name Role Address
BRAGALONE, VICTOR L Treasurer 4293 Green River Place, Middleburg, FL 32068-3995

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-05 11425 ISLAND DR, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 4293 Green River Place, Middleburg, FL 32068-3995 No data
REGISTERED AGENT NAME CHANGED 2011-03-15 BRAGALONE, VICTOR L No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-22 11425 ISLAND DR, JACKSONVILLE, FL 32226 No data
CANCEL ADM DISS/REV 2007-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-05

Date of last update: 06 Feb 2025

Sources: Florida Department of State