Search icon

CENTURY 21 BROKERS COUNCIL OF NORTHEAST FLORIDA, INC.

Company Details

Entity Name: CENTURY 21 BROKERS COUNCIL OF NORTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 16 Sep 1976 (48 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 736828
FEI/EIN Number 59-2266704
Address: 500 CENTRE STREET, FERNANDINA BEACH, FL 32034
Mail Address: 500 CENTRE STREET, FERNANDINA BEACH, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
FERREIRA, CAROL Agent 500 CENTRE STREET, FERNANDINA BEACH, FL 32034

President

Name Role Address
TINNEY, KATHY President 3620 PEORIA RD, ORANGE PARK, FL 32065

Director

Name Role Address
TINNEY, KATHY Director 3620 PEORIA RD, ORANGE PARK, FL 32065
WATTRON, PEGGIE Director 44555 BAYMEADOWS RD, STE 104, JACKSONVILLE, FL 32217
FERREIRA, CAROL Director 500 CENTRE STREET, FERNANDINA BEACH, FL 30234

Vice President

Name Role Address
WATTRON, PEGGIE Vice President 44555 BAYMEADOWS RD, STE 104, JACKSONVILLE, FL 32217

Secretary

Name Role Address
ADKINS, PAM Secretary 11516 SAN JOSE BLVD, JACKSONVILLE, FL 32223

Treasurer

Name Role Address
FERREIRA, CAROL Treasurer 500 CENTRE STREET, FERNANDINA BEACH, FL 30234

PPD

Name Role Address
HARRIS, MIKE PPD 6945 103RD ST, JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-28 500 CENTRE STREET, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2009-05-28 500 CENTRE STREET, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT NAME CHANGED 2009-05-28 FERREIRA, CAROL No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-28 500 CENTRE STREET, FERNANDINA BEACH, FL 32034 No data

Documents

Name Date
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-05-28
ANNUAL REPORT 2008-07-23
ANNUAL REPORT 2007-08-07
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-09-08
ANNUAL REPORT 2004-07-30
ANNUAL REPORT 2003-04-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State