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 |
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 |
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 | - | - |
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