Entity Name: | RETIRED EMPLOYEES OF THE CONSOLIDATED CITY 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: | 15 Aug 1974 (51 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 Sep 2014 (11 years ago) |
Document Number: | 730447 |
FEI/EIN Number |
237412355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4830 WALLER STREET, JACKSONVILLE, FL, 32254, US |
Mail Address: | 4830 WALLER STREET, JACKSONVILLE, FL, 32254, US |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patterson Darryl | 2nd | 6615 Arlington Expwy, JACKSONVILLE, FL, 32211 |
Keane John J | President | 1853 MEMORY LANE, JACKSONVILLE, FL, 32210 |
Wood TERRY | 1st | 11802 MAGNOLIA FALLS DR., JACKSONVILLE, FL, 32258 |
WAARUM AUGEN | Treasurer | 13519 ASHFORD WOOD CT. W, JACKSONVILLE, FL, 32218 |
RADLINSKI GREG | Secretary | 309 E CHURCH ST, JACKSONVILLE, FL, 32202 |
Keane John J | Agent | 4830 WALLER ST., JACKSONVILLE, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-03 | Keane, John J | - |
AMENDED AND RESTATEDARTICLES | 2014-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-15 | 4830 WALLER ST., JACKSONVILLE, FL 32254 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-11 | 4830 WALLER STREET, JACKSONVILLE, FL 32254 | - |
CHANGE OF MAILING ADDRESS | 2013-03-11 | 4830 WALLER STREET, JACKSONVILLE, FL 32254 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-17 |
AMENDED ANNUAL REPORT | 2020-11-01 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State