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 |
Name | Role | Address |
---|---|---|
WHITE, JAMES A | Agent | 2359 OLANDER ST, GREEN COVE SPRINGS, FL 32043 |
Name | Role | Address |
---|---|---|
Fausey, Rob | President | 2521 Sunflower Ave, Middleburg, FL 32068 |
Name | Role | Address |
---|---|---|
Baxendale, Steven | Vice President | 299 Tortuga Bay Drive, St. Agustine, FL 32092 |
Name | Role | Address |
---|---|---|
Jaerger, Randy | Secretary | 8280 Honeysuckle La, Jacksonville, FL 32044 |
Name | Role | Address |
---|---|---|
JAMIESON, ROBERT BRUCE | Treasurer | 1886 QUAKER RIDGE DRIVE, GREEN COVE SPRINGS, FL 32043 |
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 |
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 |
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