Search icon

JACKSONVILLE AREA GOLF ASSOCIATION, INC.

Company Details

Entity Name: JACKSONVILLE AREA GOLF ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Sep 1966 (58 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: 711541
FEI/EIN Number 27-5198633
Address: 4835 Medway Hall Place, Jacksonville, FL 32225
Mail Address: 830-13 A1A North, Box 158, Ponte Vedra Beach, FL 32082
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
John , Milton M, Jr. Agent 830-13 A1A North, Box 158, Ponte Vedra Beach, FL 32082

Treasurer

Name Role Address
Milton, John M, Jr Treasurer 4835 Medway Hall Place, Jacksonville, FL 32225

President

Name Role Address
Butler, Ogbourne Duke, III President 830-13 A1A North, Box 158 Ponte Vedra Beach, FL 32082

Secretary

Name Role Address
Wharton, Ryan Secretary 830-13 A1A North, Box 158 Ponte Vedra Beach, FL 32082

Vice President

Name Role Address
Johnstone, Jeff Vice President 830-13 A1A North, Box 158 Ponte Vedra Beach, FL 32082

Tournaments

Name Role Address
Johnstone, Jeff Tournaments 830-13 A1A North, Box 158 Ponte Vedra Beach, FL 32082

Vice President Administration

Name Role Address
Loftin, Jim Vice President Administration 830-13 A1A North, Box 158 Ponte Vedra Beach, FL 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 4835 Medway Hall Place, Jacksonville, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2024-01-19 John , Milton M, Jr. No data
AMENDED AND RESTATEDARTICLES 2022-02-01 No data No data
AMENDED AND RESTATEDARTICLES 2020-02-05 No data No data
CHANGE OF MAILING ADDRESS 2019-04-17 4835 Medway Hall Place, Jacksonville, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 830-13 A1A North, Box 158, Ponte Vedra Beach, FL 32082 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-07
Amended and Restated Articles 2022-02-01
ANNUAL REPORT 2021-01-04
Amended and Restated Articles 2020-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State