Search icon

JACKSONVILLE AMATEUR GOLFERS GUILD, INC.

Company Details

Entity Name: JACKSONVILLE AMATEUR GOLFERS GUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Dec 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (3 months ago)
Document Number: 734501
FEI/EIN Number 59-6509621
Address: 7923 Eaton Avenue, JACKSONVILLE, FL 32211
Mail Address: 7923 Eaton Avenue, JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Sanders, James E Agent 12627 San Jose Blve, Suite 204, JACKSONVILLE, FL 32224

Vice President

Name Role Address
Dunlap, Donald Vice President 11537 Petersham Falls Ln, JACKSONVILLE, FL 32258

Director

Name Role Address
Dunlap, Donald Director 11537 Petersham Falls Ln, JACKSONVILLE, FL 32258
Mendoza, Jason Director 14865 Falling Waters Dr, JACKSONVILLE, FL 32258
Smith, Eddie Director 7952 Loch Ness Ct, JACKSONVILLE, FL 32244
Seetram, Donna Director 7923 Eaton Ave, JACKSONVILLE, FL 32211

Secretary

Name Role Address
Mendoza, Jason Secretary 14865 Falling Waters Dr, JACKSONVILLE, FL 32258

Treasurer

Name Role Address
Smith, Eddie Treasurer 7952 Loch Ness Ct, JACKSONVILLE, FL 32244

President

Name Role Address
Seetram, Donna President 7923 Eaton Ave, JACKSONVILLE, FL 32211

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 12627 San Jose Blve, Suite 204, JACKSONVILLE, FL 32224 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 7923 Eaton Avenue, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2024-02-28 7923 Eaton Avenue, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2014-01-22 Sanders, James E No data
PENDING REINSTATEMENT 2011-01-12 No data No data
REINSTATEMENT 2011-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2007-11-02 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State