Search icon

THE SPINA BIFIDA ASSOCIATION OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: THE SPINA BIFIDA ASSOCIATION OF JACKSONVILLE, 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: 09 Jul 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: 726901
FEI/EIN Number 237432288

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

Address: 2970 Mercury Road, Jacksonville, FL, 32207, US
Mail Address: 2970 Mercury Road, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROER DIANE Treasurer 171 Brooks Street, Fort Walton Beach, FL, 32548
CATTO SUZANNE Director 4941 RIVER POINT ROAD, JACKSONVILLE, FL, 32207
ERHARD MICHAEL M Chairman 10140 Centurion Parkway North, JACKSONVILLE, FL, 32256
Webber Demery W Exec 2970 Mercury Road, JACKSONVILLE, FL, 32207
Bowden Walter Director 1017 Acaro Court West, Jacksonville, FL, 32218
WEBBER DEMERY W Agent 2970 Mercury Road, JACKSONVILLE, FL, 32207
Eminisor Elizabeth Director 8290 Gate Parkway W. Unit 132, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 2970 Mercury Road, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2019-04-26 WEBBER, DEMERY W -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 2970 Mercury Road, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2018-01-17 2970 Mercury Road, Jacksonville, FL 32207 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1980-10-07 THE SPINA BIFIDA ASSOCIATION OF JACKSONVILLE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State