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 |
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 |
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 |
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 | - | - |
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