Search icon

SIX THOUSAND ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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