Search icon

THE FRIARS - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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