Search icon

JACKSONVILLE JAYCEES COMMUNITY FOUNDATION, INC.

Company Details

Entity Name: JACKSONVILLE JAYCEES COMMUNITY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Aug 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2006 (18 years ago)
Document Number: N00000005642
FEI/EIN Number 593646918
Address: 644 Cesery Blvd #250, JACKSONVILLE, FL, 32211, US
Mail Address: 644 Cesery Blvd #250, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Stansfield Andy E Agent 4520 Bay Harbour Drive, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
Stansfield Andy E Secretary 4520 Bay Harbour Drive, JACKSONVILLE, FL, 32225

Chairman

Name Role Address
Jens William B Chairman 644 Cesery Blvd #250, JACKSONVILLE, FL, 32211

Treasurer

Name Role Address
DeVries Shawn Treasurer 644 Cesery Blvd #250, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 4520 Bay Harbour Drive, JACKSONVILLE, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 644 Cesery Blvd #250, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2018-03-26 644 Cesery Blvd #250, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2014-04-24 Stansfield, Andy E No data
REINSTATEMENT 2006-09-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2000-12-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-02-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State