Entity Name: | JACKSONVILLE TRACK CLUB, 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: | 31 Dec 1975 (49 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Nov 2009 (15 years ago) |
Document Number: | 734764 |
FEI/EIN Number |
591829543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | JTC Running, P.O. Box 58102, JACKSONVILLE, FL, 32241, US |
Mail Address: | PO BOX 58102, JACKSONVILLE, FL, 32241, US |
ZIP code: | 32241 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS LAWRENCE H | Director | 2914 DUPONT AVENUE, JACKSONVILLE, FL, 32217 |
Cords Amy AMs | Treasurer | PO BOX 58102, JACKSONVILLE, FL, 32241 |
Tillett Douglas | President | PO BOX 58102, JACKSONVILLE, FL, 32241 |
Palmer Jeff | Secretary | 103 Garden Wood Drive, Ponte Vedra, FL, 32081 |
ROBERTS LAWRENCE H | Agent | 2914 DUPONT AVENUE, JACKSONVILLE, FL, 32217 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000011283 | JTC RUNNING | ACTIVE | 2011-01-28 | 2026-12-31 | - | JTC RUNNING, PO BOX 24667, JACKSONVILLE, FL, 32241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-08 | JTC Running, P.O. Box 58102, JACKSONVILLE, FL 32241 | - |
CHANGE OF MAILING ADDRESS | 2022-05-10 | JTC Running, P.O. Box 58102, JACKSONVILLE, FL 32241 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-28 | ROBERTS, LAWRENCE H | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-28 | 2914 DUPONT AVENUE, JACKSONVILLE, FL 32217 | - |
CANCEL ADM DISS/REV | 2009-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-08 |
AMENDED ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State