Entity Name: | SIX THOUSAND ASSOCIATION, 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: | 14 May 1981 (44 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 Dec 2002 (22 years ago) |
Document Number: | 758352 |
FEI/EIN Number |
592112696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 San Jose Blvd., Jacksonville, FL, 32217, US |
Mail Address: | 6000 San Jose Blvd., Jacksonville, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANAHAN JAMES | President | 6000 San Jose Blvd., Jacksonville, FL, 32217 |
RODON BARBARA | Director | 6000 San Jose Blvd., Jacksonville, FL, 32217 |
WASHINGTON REGINALD | Director | 6000 San Jose Blvd., Jacksonville, FL, 32217 |
LAWHORN ROBIN | Director | 6000 San Jose Blvd., Jacksonville, FL, 32217 |
SEKINE KENNETH | Director | 6000 SAN JOSE BLVD., JACKSONVILLE, FL, 32217 |
LEWIS PATRICIA | Director | 6000 San Jose Blvd., Jacksonville, FL, 32217 |
Collins Debra A | Agent | 6000 San Jose Blvd., Jacksonville, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-26 | 6000 San Jose Blvd., Office, Jacksonville, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2018-01-26 | 6000 San Jose Blvd., Office, Jacksonville, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-26 | Collins, Debra Ann | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-26 | 6000 San Jose Blvd., Office, Jacksonville, FL 32217 | - |
AMENDED AND RESTATEDARTICLES | 2002-12-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-26 |
Reg. Agent Resignation | 2018-01-12 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State