Entity Name: | JACKSONVILLE AREA GOLF ASSOCIATION, 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: | 27 Sep 1966 (59 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Feb 2022 (3 years ago) |
Document Number: | 711541 |
FEI/EIN Number |
275198633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4835 Medway Hall Place, Jacksonville, FL, 32225, US |
Mail Address: | 830-13 A1A North, Box 158, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Milton John MJr | Treasurer | 4835 Medway Hall Place, Jacksonville, FL, 32225 |
Helton Cary | President | 830-13 A1A North, Ponte Vedra Beach, FL, 32082 |
Wharton Ryan | Secretary | 830-13 A1A North, Ponte Vedra Beach, FL, 32082 |
Johnstone Jeff Jr | Vice President | 830-13 A1A North, Ponte Vedra Beach, FL, 32082 |
Loftin Jim | Vice President | 830-13 A1A North, Ponte Vedra Beach, FL, 32082 |
John Milton MJr. | Agent | 830-13 A1A North, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-19 | 4835 Medway Hall Place, Jacksonville, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-19 | John , Milton M, Jr. | - |
AMENDED AND RESTATEDARTICLES | 2022-02-01 | - | - |
AMENDED AND RESTATEDARTICLES | 2020-02-05 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 4835 Medway Hall Place, Jacksonville, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 830-13 A1A North, Box 158, Ponte Vedra Beach, FL 32082 | - |
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: 01 Apr 2025
Sources: Florida Department of State