Search icon

AMELIA ISLAND FERNANDINA RESTORATION FOUNDATION INCORPORATED - Florida Company Profile

Company Details

Entity Name: AMELIA ISLAND FERNANDINA RESTORATION FOUNDATION INCORPORATED
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: 07 Sep 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2022 (3 years ago)
Document Number: 724316
FEI/EIN Number 26-2029269

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

Address: 961687 Gateway Blvd, FERNANDINA BEACH, FL, 32034, US
Mail Address: 205 LIGHTHOUSE CIRCLE, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEGER SUSAN H Treasurer 205 LIGHTHOUSE CIRCLE, FERNANDINA BEACH, FL, 32034
STEGER SUSAN H Director 205 LIGHTHOUSE CIRCLE, FERNANDINA BEACH, FL, 32034
JACOBS LORELEI Vice President 1 MARSH HAWK RD, FERNANDINA BEACH, FL, 32034
JACOBS LORELEI Director 1 MARSH HAWK RD, FERNANDINA BEACH, FL, 32034
JACOBS, ARTHUR I. Agent 961687 GATEWAY BLVD., FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-10 961687 Gateway Blvd, 201-I, FERNANDINA BEACH, FL 32034 -
AMENDMENT 2022-07-29 - -
CHANGE OF MAILING ADDRESS 2022-07-21 961687 Gateway Blvd, 201-I, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2022-05-12 JACOBS, ARTHUR I. -
REINSTATEMENT 2022-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 961687 GATEWAY BLVD., SUITE 201-I, FERNANDINA BEACH, FL 32034 -
AMENDMENT 2012-10-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-09-10
Amendment 2022-07-29
REINSTATEMENT 2022-05-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State