Search icon

NORTHSIDE ATHLETIC ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: NORTHSIDE ATHLETIC ASSOCIATION,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jun 1982 (43 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 763584
FEI/EIN Number 592919514

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1474 ELMAR ROAD, JACKSONVILLE, FL, 32218
Mail Address: 731 DUVAL STATION RD, STE 107, PMB 148, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grayson Lindsay President 731 DUVAL STATION RD, STE 107, JACKSONVILLE, FL, 32218
Joiner Jeremy Vice President 731 DUVAL STATION RD, STE 107, JACKSONVILLE, FL, 32218
Hammond Kim Secretary 731 DUVAL STATION RD, STE 107, JACKSONVILLE, FL, 32218
Overstreet Ginger Treasurer 731 DUVAL STATION RD, STE 107, JACKSONVILLE, FL, 32218
Grayson Lindsay Agent 731 DUVAL STATION RD, STE 107, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-08-06 Grayson, Lindsay -
REGISTERED AGENT ADDRESS CHANGED 2013-09-09 731 DUVAL STATION RD, STE 107, PMB 148, JACKSONVILLE, FL 32218 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 1474 ELMAR ROAD, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2005-03-04 1474 ELMAR ROAD, JACKSONVILLE, FL 32218 -
REINSTATEMENT 2003-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1989-08-07 - -

Documents

Name Date
ANNUAL REPORT 2017-03-08
AMENDED ANNUAL REPORT 2016-08-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-14
AMENDED ANNUAL REPORT 2013-09-09
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-07
REINSTATEMENT 2011-09-26
ANNUAL REPORT 2010-03-11

Date of last update: 02 May 2025

Sources: Florida Department of State