Entity Name: | FILIPINO CIVIC AND CULTURAL 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: | 25 Jul 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Feb 2000 (25 years ago) |
Document Number: | 727039 |
FEI/EIN Number |
237432927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3852 Fairbanks Forest Drive, JACKSONVILLE, FL, 32223, US |
Mail Address: | 3852 Fairbanks Forest Drive, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Laguio Al | President | 10384 Autumn Valley Road, JACKSONVILLE, FL, 32257 |
Laguio Al | Director | 10384 Autumn Valley Road, JACKSONVILLE, FL, 32257 |
SMITH EVERETTE J | Director | 3852 Fairbanks Forest Drive, JACKSONVILLE, FL, 32223 |
SMITH EVERETTE J | Secretary | 3852 Fairbanks Forest Drive, JACKSONVILLE, FL, 32223 |
ROXAS CERES Dr. | Director | 10875 Birdsong Ct., JACKSONVILLE, FL, 32207 |
ROXAS CERES Dr. | Treasurer | 10875 Birdsong Ct., JACKSONVILLE, FL, 32207 |
FERRO LALLY V | Director | 10060 HIDDEN BRANCH DR E, JACKSONVILLE, FL, 32257 |
Lopez Diony | Vice President | 672 Southland Lane, Orange Park, FL, 32065 |
FERRO, LALLY V. | Agent | 10060 HIDDEN BRANCH DR E, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 3852 Fairbanks Forest Drive, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 3852 Fairbanks Forest Drive, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-05 | 10060 HIDDEN BRANCH DR E, JACKSONVILLE, FL 32257 | - |
REINSTATEMENT | 2000-02-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1991-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1988-08-31 | - | - |
REGISTERED AGENT NAME CHANGED | 1988-08-31 | FERRO, LALLY V. | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-15 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State