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 |
Name | Role | Address |
---|---|---|
Martin, Johnel K | Agent | 2012 Burpee Drive, Jacksonville, FL 32210 |
Name | Role | Address |
---|---|---|
Martin, Johnel K | President | 2012 Burpee Drive, Jacksonville, FL 32210 |
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 |
Name | Role | Address |
---|---|---|
Dixon, Nell | Treasurer | 8493 Ruckman Avenue, JACKSONVILLE, FL 32221 |
Name | Role | Address |
---|---|---|
McNair, Vicki | 1st VP | 1866 Ontario Court, Middleburg, FL 32068 |
Name | Role | Address |
---|---|---|
Webb, Penny | Secretary | 8329 Holly Hill Cove, Jacksonville, FL 32221 |
Name | Role | Address |
---|---|---|
Adams, Sandra | 2nd VP | 1462 Satsuma Road, Jacksonville, FL 32259 |
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 |
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