Search icon

LEADERSHIP JACKSONVILLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEADERSHIP JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Dec 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: 737607
FEI/EIN Number 591718154
Address: 40 East Adams Street, JACKSONVILLE, FL, 32202, US
Mail Address: 40 East Adams Street, Suite 230, Jacksonville, FL, 32202, US
ZIP code: 32202
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simendinger Grace Agent 40 East Adams Street, JACKSONVILLE, FL, 32202
Lindenmoyer Linda R Imme 13516 Montecito Place, Jacksonville, FL, 32224
Smith William President 84 Sea Glass Way, Ponte Vedra Beach, FL, 32082
Griffin Cynthia President 12511 Mission Hills Drive South, Jacksonville, FL, 32225
Huskey Michael Secretary 1228 DeGrove Road, Jacksonville, FL, 32259
Barbour Jeptha Director 161 Summerfield Dr, Ponte Vedra Beach, FL, 32082
Brooks Ashleigh R Director 8450 Gate Pkwy, W, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 Simendinger, Grace -
REINSTATEMENT 2024-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 40 East Adams Street, Suite 230, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 40 East Adams Street, Suite 230, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2016-01-12 40 East Adams Street, Suite 230, JACKSONVILLE, FL 32202 -
CORPORATE MERGER 1995-06-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 500000006785
AMENDED AND RESTATEDARTICLES 1984-05-02 - -

Documents

Name Date
REINSTATEMENT 2024-03-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-07

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74907.00
Total Face Value Of Loan:
74907.00

Trademarks

Serial Number:
97278258
Mark:
JACKSONVILLE LEGACY SERIES
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2022-02-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
JACKSONVILLE LEGACY SERIES

Goods And Services

For:
Educational and entertainment services, namely, a continuing program about the history and community of Jacksonville, Florida, accessible by radio, television, satellite, audio, video and computer networks
First Use:
2012-11-15
International Classes:
041 - Primary Class
Class Status:
Active

Tax Exempt

Employer Identification Number (EIN) :
59-1718154
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1979-08
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$74,907
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,493.77
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $56,180.25
Utilities: $9,363.37
Rent: $9,363.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State