Search icon

THE ROYAL VAGABONDS CLUB - Florida Company Profile

Company Details

Entity Name: THE ROYAL VAGABONDS CLUB
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: 20 Oct 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 1998 (27 years ago)
Document Number: 740478
FEI/EIN Number 592510216

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

Address: 3113 Ribault Scenic Drive, JACKSONVILLE, FL, 32208, US
Mail Address: 11031 Duval Road, Jacksonville,, FL, 32218, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS LOUIS Secretary 3113 RIBAULT SCENIC DR., JACKSONVILLE, FL, 32208
MYERS LOUIS Director 3113 RIBAULT SCENIC DR., JACKSONVILLE, FL, 32208
Dixon Seabon III President 11028 Lydia Estates Dr. W, JACKSONVILLE, FL, 32218
Phillips David Fina 1400 S. Burgandy Trail, Jacksonville, FL, 32259
Sweet Dwaine Busi 1915 Ribault Scenic Dr, JACKSONVILLE, FL, 32208
WELS CARLTON J Treasurer 11031 Duval Road, Jacksonville,, FL, 32218
Wells Carlton J Agent 11031 Duval Road, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 11031 Duval Road, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2021-03-16 Wells, Carlton J -
CHANGE OF MAILING ADDRESS 2021-03-16 3113 Ribault Scenic Drive, JACKSONVILLE, FL 32208 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 3113 Ribault Scenic Drive, JACKSONVILLE, FL 32208 -
REINSTATEMENT 1998-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1988-03-22 - -
INVOLUNTARILY DISSOLVED 1978-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State