Search icon

NORTHEAST FLORIDA MODEL RAILROADERS, INC.

Company Details

Entity Name: NORTHEAST FLORIDA MODEL RAILROADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Feb 1982 (43 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Nov 2007 (17 years ago)
Document Number: 762014
FEI/EIN Number 51-0672312
Address: 1886 QUAKER RIDGE DRIVE, GREEN COVE SPRINGS, FL 32043
Mail Address: 1886 Quaker Ridge Drive, Green Cove Springs, FL 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE, JAMES A Agent 2359 OLANDER ST, GREEN COVE SPRINGS, FL 32043

President

Name Role Address
Fausey, Rob President 2521 Sunflower Ave, Middleburg, FL 32068

Vice President

Name Role Address
Baxendale, Steven Vice President 299 Tortuga Bay Drive, St. Agustine, FL 32092

Secretary

Name Role Address
Jaerger, Randy Secretary 8280 Honeysuckle La, Jacksonville, FL 32044

Treasurer

Name Role Address
JAMIESON, ROBERT BRUCE Treasurer 1886 QUAKER RIDGE DRIVE, GREEN COVE SPRINGS, FL 32043

Trustee

Name Role Address
Fraser, Alan 1 yr Trustee 101 Lake Grove Park, Crescent City, FL 32112
Bidwell, Steve 3 yr Trustee 371 Blairmore Blvd East, Orange Park, FL 32073
JAERGER, TINA 2 yr Trustee 8280 Honeysuckle Lane, Jacksonville, FL 32044
Hershiser, J 4 yr Trustee 1270 Garrison Drive, St. Augustine, FL 32092

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-04 1886 QUAKER RIDGE DRIVE, GREEN COVE SPRINGS, FL 32043 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 1886 QUAKER RIDGE DRIVE, GREEN COVE SPRINGS, FL 32043 No data
AMENDMENT AND NAME CHANGE 2007-11-20 NORTHEAST FLORIDA MODEL RAILROADERS, INC. No data
REGISTERED AGENT NAME CHANGED 1997-08-18 WHITE, JAMES A No data
REGISTERED AGENT ADDRESS CHANGED 1997-08-18 2359 OLANDER ST, GREEN COVE SPRINGS, FL 32043 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State