Search icon

THE NASSAU COUNTY COMMUNITY COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: THE NASSAU COUNTY COMMUNITY COUNCIL, 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: 29 Apr 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2013 (12 years ago)
Document Number: 718429
FEI/EIN Number 300611842

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

Address: 86111, FIELDSTONE DRIVE, YULEE, FL, 32097
Mail Address: 86111, FIELDSTONE DRIVE, YULEE, FL, 32097
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILYARD ALLEAN D Secretary 5406 LEONARD STREET, FERNANDINA BEACH, FL, 32034
BROWN KEVIN President 86111 FIELDSTONE DRIVE, YULEE, FL, 32097
CALHOUN CORDELL Vice President 14653 CHRISTEN DRIVE, JACKSONVILLE, FL, 32218
GILYARD ERVING Treasurer 5406 LEONAD Street, FERNANDINA, FL, 32034
Hicks Rhonda Administrator 3542 Caroline Vale, Jacksonville, FL, 32277
Gilyard Torrie Asst 96025 Zion Court, Yulee, FL, 32097
BROWN KEVIN SR Agent 86111, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-06-21 86111, FIELDSTONE DRIVE, YULEE, FL 32097 -
CHANGE OF MAILING ADDRESS 2013-06-21 86111, FIELDSTONE DRIVE, YULEE, FL 32097 -
REGISTERED AGENT NAME CHANGED 2013-06-21 BROWN, KEVIN, SR -
REINSTATEMENT 2013-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-21 86111, FIELDSTONE DRIVE, YULEE, FL 32097 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-05-25 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State