Search icon

JACKSONVILLE TRACK CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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