Search icon

JACKSONVILLE CIVIC COUNCIL, INC.

Company Details

Entity Name: JACKSONVILLE CIVIC COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 May 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Feb 2010 (15 years ago)
Document Number: N00000003277
FEI/EIN Number 593485919
Address: 40 East Adams Street, Suite 150, JACKSONVILLE, FL, 32202, US
Mail Address: 40 East Adams Street, Suite 150, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACKSONVILLE CIVIC COUNCIL, INC. 401(K) PLAN 2023 593485919 2024-08-05 JACKSONVILLE CIVIC COUNCIL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 813000
Sponsor’s telephone number 9043544911
Plan sponsor’s address 31 W. ADAMS STREET, STE. 204, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2024-08-05
Name of individual signing DENNIS WHITTLE
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE CIVIC COUNCIL, INC. 401(K) PLAN 2022 593485919 2023-09-20 JACKSONVILLE CIVIC COUNCIL, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 813000
Sponsor’s telephone number 9043544911
Plan sponsor’s address 31 W. ADAMS STREET, STE. 204, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing DENNIS WHITTLE
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE CIVIC COUNCIL, INC. 401(K) PLAN 2021 593485919 2022-08-24 JACKSONVILLE CIVIC COUNCIL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 813000
Sponsor’s telephone number 9043544911
Plan sponsor’s address 31 W. ADAMS STREET, STE. 204, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2022-08-24
Name of individual signing JEANNE MILLER
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE CIVIC COUNCIL, INC. 401(K) PLAN 2020 593485919 2021-06-16 JACKSONVILLE CIVIC COUNCIL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 813000
Sponsor’s telephone number 9043544911
Plan sponsor’s address 31 W. ADAMS STREET, STE. 204, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing JEANNE MILLER
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE CIVIC COUNCIL, INC. 401(K) PLAN 2019 593485919 2020-09-16 JACKSONVILLE CIVIC COUNCIL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 813000
Sponsor’s telephone number 9043544911
Plan sponsor’s address 31 W. ADAMS STREET, STE. 204, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing JEANNE MILLER
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE CIVIC COUNCIL, INC. 401(K) PLAN 2018 593485919 2019-07-17 JACKSONVILLE CIVIC COUNCIL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 813000
Sponsor’s telephone number 9043544911
Plan sponsor’s address 31 W ADAMS STREET SUITE 204, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing JEANNE MILLER
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE CIVIC COUNCIL, INC. 401(K) PLAN 2017 593485919 2018-06-21 JACKSONVILLE CIVIC COUNCIL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 813000
Sponsor’s telephone number 9043544911
Plan sponsor’s address 800 WEST MONROE STREET, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing JEANNE MILLER
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE CIVIC COUNCIL, INC. 401(K) PLAN 2016 593485919 2017-05-24 JACKSONVILLE CIVIC COUNCIL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 813000
Sponsor’s telephone number 9043544911
Plan sponsor’s address 800 WEST MONROE STREET, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing JEANNE MILLER
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE CIVIC COUNCIL, INC. 401(K) PLAN 2015 593485919 2016-07-06 JACKSONVILLE CIVIC COUNCIL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 813000
Sponsor’s telephone number 9043544911
Plan sponsor’s address 800 WEST MONROE STREET, JACKSONVILLE, FL, 32202

Agent

Name Role Address
Whittle Dennis Agent 31 West Adams Street, JACKSONVILLE, FL, 32202

Director

Name Role Address
Baker, II John Director 200 West Forsyth Street, 7th Floor, Jacksonville, FL, 32202
Brian Evans D Director 225 Water Street, Jacksonville, FL, 32202
Miller David Director 6300 San Jose Blvd, Jacksonville, FL, 32217
Bryan J.F. Director One Independent Drive, Jacksonville, FL, 32202
Franklin Fred Director 1301 Riverplace Blvd, Jacksonville, FL, 32207

Chairman

Name Role Address
Mann Eric Chairman 40 East Adams Street, Suite 210, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 40 East Adams Street, Suite 150, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2024-11-05 40 East Adams Street, Suite 150, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2023-09-25 Whittle, Dennis No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 31 West Adams Street, Suite 204, JACKSONVILLE, FL 32202 No data
NAME CHANGE AMENDMENT 2010-02-22 JACKSONVILLE CIVIC COUNCIL, INC. No data
AMENDMENT 2009-06-02 No data No data
CANCEL ADM DISS/REV 2009-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2000-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State