Entity Name: | NORTHEAST FLORIDA LEAGUE OF CITIES, INC. (THE "LEAGUE") |
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: | 22 Dec 1982 (42 years ago) |
Last Event: | RESTATED ARTICLES AND NAME CHANGE |
Event Date Filed: | 28 Oct 2024 (7 months ago) |
Document Number: | 766251 |
FEI/EIN Number |
592560639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 Canal Drive, East Palatka, FL, 32131, US |
Mail Address: | PO Box 262, Palatka, FL, 32178-0262, US |
ZIP code: | 32131 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEVILLE THOMAS | Director | PO BOX 1041, PENNEY FARMS, FL, 32079 |
Sirmones Fred | Director | 200 SW 1st Street, Lake Butler, FL, 32054 |
DAVIS LOUIE | Director | P.O. Drawer B, Waldo, FL, 32694 |
NUGENT DANNY | Director | 209 NORTH THOMPSON STREET, STARKE, FL, 32091 |
BOROM RUFUS | Director | 201 N. 2ND STREET, PALATKA, FL, 32177 |
Brown Tony | Director | 555 S. LAWRENCE BLVD., KEYSTONE HEIGHTS, FL, 32656 |
Jordan Betsy Ms. | Agent | 102 Canal Drive, East Palatka, FL, 32131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
RESTATED ARTICLES AND NAME CHANGE | 2024-10-28 | THE NORTHEAST FLORIDA LEAGUE OF CITIES, INC. (THE "LEAGUE") | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 102 Canal Drive, East Palatka, FL 32131 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-22 | Jordan, Betsy, Ms. | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 102 Canal Drive, East Palatka, FL 32131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 102 Canal Drive, East Palatka, FL 32131 | - |
AMENDMENT | 2017-05-22 | - | - |
AMENDMENT | 2015-03-04 | - | - |
REINSTATEMENT | 2005-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1983-11-23 | - | - |
Name | Date |
---|---|
Restated Articles & Name Chan | 2024-10-28 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
Amendment | 2017-05-22 |
ANNUAL REPORT | 2017-01-29 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State