Search icon

BIG TALBOT IMPROVEMENT ASSOCIATION OF DUVAL COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: BIG TALBOT IMPROVEMENT ASSOCIATION OF DUVAL COUNTY, 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: 08 Dec 1965 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 1989 (35 years ago)
Document Number: 710021
FEI/EIN Number 593028411

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

Address: 5965 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226
Mail Address: 5965 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE PAMELA N Vice President 5965 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226
Jackson Gayle Director 10016 Fort George Rd, JACKSONVILLE, FL, 32226
MOORE PAMELA N Agent 5965 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226
MOORE PAMELA N Director 5965 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226
STOCKHAM MELISSA M Director 522 LAKE SHORE CIR., LAKE MARY, FL, 32746
STOCKHAM MELISSA M Treasurer 522 LAKE SHORE CIR., LAKE MARY, FL, 32746
MOORE JOSEPH N Director 5731 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226
MOORE DONALD R Director 5965 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 5965 HECKSCHER DRIVE, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2009-01-20 5965 HECKSCHER DRIVE, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2009-01-20 MOORE, PAMELA N -
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 5965 HECKSCHER DRIVE, JACKSONVILLE, FL 32226 -
REINSTATEMENT 1989-12-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State