Search icon

JACKSONVILLE COMMODORES LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE COMMODORES LEAGUE, 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: 10 Jan 1977 (48 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Nov 2009 (15 years ago)
Document Number: 737774
FEI/EIN Number 591804893

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4440 Merrimac Avenue, Attn. Arnold Rogers, Jacksonville, FL, 32210, US
Mail Address: 4440 Merrimac Avenue, Attn. Arnold Rogers, Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rogers Arnold S Treasurer 4440 Merrimac Avenue, Jacksonville, FL, 32210
Heinzel Sue Secretary 4504 Milstead Rd., Jacksonville, FL, 32210
Dobosiewicz Arthur Flag 438 Osprey Ct., Ponte Vedra, FL, 32082
Bailey Dale Vice President 4130 Minzer Circle S, Jacksonville, FL, 32217
Rogers Arnold S Agent 4440 Merrimac Avenue, Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 4440 Merrimac Avenue, Attn: Arnold Rogers, Jacksonville, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 4440 Merrimac Avenue, Attn. Arnold Rogers, Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2024-03-14 4440 Merrimac Avenue, Attn. Arnold Rogers, Jacksonville, FL 32210 -
REGISTERED AGENT NAME CHANGED 2024-03-14 Rogers, Arnold Sabrie -
CANCEL ADM DISS/REV 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1990-03-06 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State