Entity Name: | NORTHEAST FLORIDA ROOFING & SHEET METAL CONTRACTORS 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: | 27 Oct 1982 (42 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 May 2008 (17 years ago) |
Document Number: | 765577 |
FEI/EIN Number |
113834953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4235 St Augustine Rd, JACKSONVILLE, FL, 32207, US |
Mail Address: | P.O. BOX 10124, JACKSONVILLE, FL, 32247, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOERTZ HUNTER M | Director | 4632 Sub Chaser Court, JACKSONVILLE, FL, 32244 |
BARLOW BRIAN | Director | 4235 St Augustine Rd, JACKSONVILLE, FL, 32207 |
Wiedenhoeft Chris | Vice President | 3734 Spring Park Rd #5736, Jacksonville, FL, 32207 |
Belcher Alan | Director | 6800 Suemac Place, Jacksonville, FL, 32254 |
GOERTZ HUNTER | Agent | 4632 Sub Chaser Court, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 4235 St Augustine Rd, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 4632 Sub Chaser Court, JACKSONVILLE, FL 32244 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-13 | GOERTZ, HUNTER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2000-02-28 | 4235 St Augustine Rd, JACKSONVILLE, FL 32207 | - |
REINSTATEMENT | 1993-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State