Search icon

JACKSONVILLE CENTRE OF THE ARTS, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE CENTRE OF THE ARTS, 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: 30 Oct 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Apr 2004 (21 years ago)
Document Number: N00000007257
FEI/EIN Number 311740457

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

Address: 300 East State Street, JACKSONVILLE, FL, 32202, US
Mail Address: 300 East State Street, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER JIM Director 441 TORTOISE TRACE, JACKSONVILLE, FL, 32259
JUSTICE KAILA Director 122 Esat Duval Street, JACKSONVILLE, FL, 32202
BETTY BURNEY Director 5626 International Drive, Jacksonville, FL, 32219
WATERS MIKE Director P.O. BOX 3123, Jacksonville, FL, 32004
ROLLE KEZIA Agent 300 East State Street, JACKSONVILLE, FL, 32202
PEARSON MONE'T President 12450 Biscayne Blvd., JACKSONVILLE, FL, 32218
KEMP CHARLES Treasurer 6050 WINDING BRIDGE DRIVE, JACKSONVILLE, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039933 AMELIA ISLAND CENTRE OF THE ARTS EXPIRED 2014-04-22 2019-12-31 - 3674 BEACH BOULEVARD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-03 300 East State Street, Suite E, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-03 300 East State Street, Suite E, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2020-07-03 300 East State Street, Suite E, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2008-09-03 ROLLE, KEZIA -
CANCEL ADM DISS/REV 2004-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State