Search icon

FILIPINO CIVIC AND CULTURAL ASSOCIATION OF JACKSONVILLE, INC.

Company Details

Entity Name: FILIPINO CIVIC AND CULTURAL ASSOCIATION OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 23-7432927
Address: 3852 Fairbanks Forest Drive, JACKSONVILLE, FL 32223
Mail Address: 3852 Fairbanks Forest Drive, JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FERRO, LALLY V. Agent 10060 HIDDEN BRANCH DR E, JACKSONVILLE, FL 32257

President

Name Role Address
Laguio, Al President 10384 Autumn Valley Road, JACKSONVILLE, FL 32257

Director

Name Role Address
Laguio, Al Director 10384 Autumn Valley Road, JACKSONVILLE, FL 32257
SMITH, EVERETTE J Director 3852 Fairbanks Forest Drive, JACKSONVILLE, FL 32223
ROXAS, CERES, Dr. Director 10875 Birdsong Ct., JACKSONVILLE, FL 32207
FERRO, LALLY V Director 10060 HIDDEN BRANCH DR E, JACKSONVILLE, FL 32257

Secretary

Name Role Address
SMITH, EVERETTE J Secretary 3852 Fairbanks Forest Drive, JACKSONVILLE, FL 32223

Treasurer

Name Role Address
ROXAS, CERES, Dr. Treasurer 10875 Birdsong Ct., JACKSONVILLE, FL 32207

Vice President

Name Role Address
Lopez, Diony Vice President 672 Southland Lane, Orange Park, FL 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 3852 Fairbanks Forest Drive, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2018-04-05 3852 Fairbanks Forest Drive, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 10060 HIDDEN BRANCH DR E, JACKSONVILLE, FL 32257 No data
REINSTATEMENT 2000-02-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1991-08-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
REINSTATEMENT 1988-08-31 No data No data
REGISTERED AGENT NAME CHANGED 1988-08-31 FERRO, LALLY V. No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State