Entity Name: | THE FRIARS |
Jurisdiction: | FLORIDA |
Filing Type: | Not For Profit Registration |
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: | 01 Jul 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2000 (25 years ago) |
Document Number: | C10356 |
FEI/EIN Number |
59-2438171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1660 Goodwin Street, JACKSONVILLE, FL 32204 |
Mail Address: | 1660 Goodwin Street, JACKSONVILLE, FL 32204 |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMPTON, WADE M | Agent | 4348 SOUTHPOINT BLVD., SUITE 101, JACKSONVILLE, FL 32216 |
Morris, Gene | President | 4672 Verona Ave., Jacksonville, FL 32210 |
Morris, Gene | Director | 4672 Verona Ave., Jacksonville, FL 32210 |
Herro, Joe L., Jr. | Vice President | 11865 Mountain Ash Road E, Jacksonville, FL 32223 |
Herro, Joe L., Jr. | Director | 11865 Mountain Ash Road E, Jacksonville, FL 32223 |
Farnell, Lock | Treasurer | 4320 Galileo Ave., Jacksonville, FL 32210 |
Farnell, Lock | Director | 4320 Galileo Ave., Jacksonville, FL 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-02 | 1660 Goodwin Street, JACKSONVILLE, FL 32204 | - |
CHANGE OF MAILING ADDRESS | 2015-04-02 | 1660 Goodwin Street, JACKSONVILLE, FL 32204 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-22 | 4348 SOUTHPOINT BLVD., SUITE 101, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-21 | HAMPTON, WADE M | - |
REINSTATEMENT | 2000-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State