Search icon

JACKSONVILLE AMATEUR GOLFERS GUILD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State