Search icon

NASITRA CLUB, INC. - Florida Company Profile

Company Details

Entity Name: NASITRA CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 1969 (55 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 717760
FEI/EIN Number 592938891

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

Address: 3936 CHARLES D EVERS DR, JACKSONVILLE, FL, 32208
Mail Address: PO BOX 9913, JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERSON HENRY President 11041 LYDIA ESTATES DR WEST, JACKSONVILLE, FL, 32218
ROBERSON HENRY Director 11041 LYDIA ESTATES DR WEST, JACKSONVILLE, FL, 32218
LEWIS WILLIAM P Treasurer 3936 CHARLES D EVERS DR, JACKSONVILLE, FL, 32218
LEWIS WILLIAM P Director 3936 CHARLES D EVERS DR, JACKSONVILLE, FL, 32218
SHERLES ROGER Secretary 3936 CHARLES D EVERS DR, JACKSONVILLE, FL, 32218
SAPP SAMUEL E H 2417 PALMDALE ST, JACKSONVILLE, FL, 32208
BELL JEROME Vice President 3319 BELFORD RD, JACKSONVILLE, FL, 32218
MUMFORD KENNEDY Secretary 7216 RICHARD RD, JACKSONVILLE, FL, 32209
MUMFORD KENNEDY A Agent 7216 RICHARDSON RD, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-17 3936 CHARLES D EVERS DR, JACKSONVILLE, FL 32208 -
REGISTERED AGENT NAME CHANGED 2008-08-17 MUMFORD, KENNEDY A -
REGISTERED AGENT ADDRESS CHANGED 2008-08-17 7216 RICHARDSON RD, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2004-06-11 3936 CHARLES D EVERS DR, JACKSONVILLE, FL 32208 -
REINSTATEMENT 2004-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-08-17
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-06-11
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State