Search icon

FILIPINO CIVIC AND CULTURAL ASSOCIATION OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 May 2025

Sources: Florida Department of State