Search icon

CARNIVAL ORGANIZATION OF JACKSONVILLE INC. - Florida Company Profile

Company Details

Entity Name: CARNIVAL ORGANIZATION OF JACKSONVILLE INC.
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: 26 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2007 (17 years ago)
Document Number: N00000004354
FEI/EIN Number 593666795

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6609 IVORY CREST WAY, JACKSONVILLE, FL, 32244, US
Mail Address: 6609 IVORY CREST WAY, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACK THEO J Director 6609 IVORY CREST WAY, JACKSONVILLE, FL, 32244
WHITE JENNIA Secretary 7595 BAYMEADOWS CIR W, JACKSONVILLE, FL, 32241
WHITE JENNIA Director 7595 BAYMEADOWS CIR W, JACKSONVILLE, FL, 32241
HAMID RIAZ Director 5923 Holly Bay Drive, JACKSONVILLE, FL, 32211
JACK THEO J Agent 6609 IVORY CREST WAY, JACKSONVILLE, FL, 32244
JACK THEO J President 6609 IVORY CREST WAY, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08024900269 JACKSONVILLE CARIBBEAN CARNIVAL EXPIRED 2008-01-24 2013-12-31 - 6609 IVORY CREST WAY, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 6609 IVORY CREST WAY, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2016-04-25 6609 IVORY CREST WAY, JACKSONVILLE, FL 32244 -
AMENDMENT 2007-11-07 - -
REGISTERED AGENT NAME CHANGED 2007-11-07 JACK, THEO JR. -
REGISTERED AGENT ADDRESS CHANGED 2007-11-07 6609 IVORY CREST WAY, JACKSONVILLE, FL 32244 -
AMENDMENT 2005-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State