Search icon

SHANDS JACKSONVILLE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SHANDS JACKSONVILLE PROPERTIES, 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: 26 Sep 1966 (58 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Jul 2005 (20 years ago)
Document Number: 711535
FEI/EIN Number 591158241

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

Address: 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
Mail Address: 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeBardeleben Jon Esq. Secretary 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
Green Patrick LFACHE Director 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
Miller Greg Director 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
Cocchi Dean Esq. Director 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
DeBardeleben Jon Esq. Agent 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-07-08 DeBardeleben, Jon, Esq. -
CHANGE OF MAILING ADDRESS 2012-04-26 655 WEST 8TH STREET, JACKSONVILLE, FL 32209 -
AMENDED AND RESTATEDARTICLES 2005-07-01 - -
MERGER NAME CHANGE 2005-06-28 SHANDS JACKSONVILLE PROPERTIES, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2005-06-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 700000052767
AMENDMENT 2003-01-30 - -
AMENDMENT 2002-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 655 WEST 8TH STREET, JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 655 WEST 8TH STREET, JACKSONVILLE, FL 32209 -
AMENDED AND RESTATEDARTICLES 1999-09-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-07-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State