Entity Name: | JACKSONVILLE AMATEUR GOLFERS GUILD, 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: | 04 Dec 1975 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2024 (5 months ago) |
Document Number: | 734501 |
FEI/EIN Number |
596509621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7923 Eaton Avenue, JACKSONVILLE, FL, 32211, US |
Mail Address: | 7923 Eaton Avenue, JACKSONVILLE, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dunlap Donald | Vice President | 11537 Petersham Falls Ln, JACKSONVILLE, FL, 32258 |
Dunlap Donald | Director | 11537 Petersham Falls Ln, JACKSONVILLE, FL, 32258 |
Mendoza Jason | Secretary | 14865 Falling Waters Dr, JACKSONVILLE, FL, 32258 |
Mendoza Jason | Director | 14865 Falling Waters Dr, JACKSONVILLE, FL, 32258 |
Smith Eddie | Treasurer | 7952 Loch Ness Ct, JACKSONVILLE, FL, 32244 |
Smith Eddie | Director | 7952 Loch Ness Ct, JACKSONVILLE, FL, 32244 |
Seetram Donna | President | 7923 Eaton Ave, JACKSONVILLE, FL, 32211 |
Seetram Donna | Director | 7923 Eaton Ave, JACKSONVILLE, FL, 32211 |
Sanders James E | Agent | 12627 San Jose Blve, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-15 | 12627 San Jose Blve, Suite 204, JACKSONVILLE, FL 32224 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 7923 Eaton Avenue, JACKSONVILLE, FL 32211 | - |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 7923 Eaton Avenue, JACKSONVILLE, FL 32211 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-22 | Sanders, James E | - |
PENDING REINSTATEMENT | 2011-01-12 | - | - |
REINSTATEMENT | 2011-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-11-02 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State