Search icon

JD MANNING & ASSOCIATES, INC.

Company Details

Entity Name: JD MANNING & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Aug 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F03000004349
FEI/EIN Number 63-1135413
Address: 2001 N. OCEAN BLVD, #601-S, BOCA RATON, FL 33431
Mail Address: 2001 N. OCEAN BLVD, #601-S, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: ALABAMA

Agent

Name Role Address
MANNING, JOHN D Agent 2001 N. OCEAN BLVD, #601-S, BOCA RATON, FL 33431

Chairman

Name Role Address
MANNING, JOHN D Chairman 2001 N. OCEAN BLVD, #601-S BOCA RATON, FL 33431

President

Name Role Address
MANNING, JOHN D President 2001 N. OCEAN BLVD, #601-S BOCA RATON, FL 33431

Vice President

Name Role Address
COLDWELL, SARAH Vice President 1102 RUSSELL DR., HIGHLAND BEACH, FL 33487

Secretary

Name Role Address
MANNING, KATHLEEN Secretary 2001 N. OCEAN BLVD, #601-S BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-09 2001 N. OCEAN BLVD, #601-S, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2005-02-09 2001 N. OCEAN BLVD, #601-S, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2005-02-09 MANNING, JOHN D No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-09 2001 N. OCEAN BLVD, #601-S, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-07-14
Foreign Profit 2003-08-29

Date of last update: 30 Jan 2025

Sources: Florida Department of State