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 |
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 |
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 | - | - |
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