Search icon

DECORATIVE ARTISTS OF JACKSONVILLE, INC.

Company Details

Entity Name: DECORATIVE ARTISTS OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Feb 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: 741809
FEI/EIN Number 59-1795321
Address: 2012 Burpee Drive, Jacksonville, FL 32210
Mail Address: 2012 Burpee Drive, Jacksonville, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Martin, Johnel K Agent 2012 Burpee Drive, Jacksonville, FL 32210

President

Name Role Address
Martin, Johnel K President 2012 Burpee Drive, Jacksonville, FL 32210

Director

Name Role Address
Martin, Johnel K Director 2012 Burpee Drive, Jacksonville, FL 32210
McNair, Vicki Director 1866 Ontario Court, Middleburg, FL 32068
Adams, Sandra Director 1462 Satsuma Road, Jacksonville, FL 32259
Craft, Judy Director 230 Winter Springs Way, Jacksonville, FL 32225

Treasurer

Name Role Address
Dixon, Nell Treasurer 8493 Ruckman Avenue, JACKSONVILLE, FL 32221

1st VP

Name Role Address
McNair, Vicki 1st VP 1866 Ontario Court, Middleburg, FL 32068

Secretary

Name Role Address
Webb, Penny Secretary 8329 Holly Hill Cove, Jacksonville, FL 32221

2nd VP

Name Role Address
Adams, Sandra 2nd VP 1462 Satsuma Road, Jacksonville, FL 32259

Events

Event Type Filed Date Value Description
AMENDMENT 2023-01-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 2012 Burpee Drive, Jacksonville, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 2012 Burpee Drive, Jacksonville, FL 32210 No data
CHANGE OF MAILING ADDRESS 2023-01-12 2012 Burpee Drive, Jacksonville, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2023-01-12 Martin, Johnel K No data
REINSTATEMENT 2010-12-13 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2009-12-24 No data No data
VOL DISSOLUTION OF INACTIVE CORP 2009-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-01-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
Amendment 2023-01-17
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State