Entity Name: | METRO NORTH COMMUNITY DEVELOPMENT CORPORATION |
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: | 05 Feb 2001 (24 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Jul 2023 (2 years ago) |
Document Number: | N01000000823 |
FEI/EIN Number |
311761439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2050 Art Museum Drive, JACKSONVILLE, FL, 32207, US |
Mail Address: | 2050 Art Museum Drive, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tukes-Sword Alea | Chairman | 7414 Lawn Lane, JACKSONVILLE, FL, 32277 |
Boydston Brenda | Sece | 7335 Barberie Street, jacksonville, FL, 32208 |
Crawford Jerome C | Exec | 2050 Art Museum Drive, JACKSONVILLE, FL, 32207 |
Coffey Beverly | Vice Chairman | 3110 Garden Brook Rd, JACKSONVILE, FL, 32208 |
Crawford Jerome C | Agent | 2050 Art Museum Drive, JACKSONVILLE, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000058342 | METRO PLACE APARTMENTS | EXPIRED | 2015-06-11 | 2020-12-31 | - | 3103 N. MAIN STREET, JACKSONVILLE, FL, 32206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 3416 Moncrief Rd, Suite 200, JACKSONVILLE, FL 32209 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 3416 Moncrief Rd, Suite 200, JACKSONVILLE, FL 32209 | - |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 3416 Moncrief Rd, Suite 200, JACKSONVILLE, FL 32209 | - |
AMENDMENT AND NAME CHANGE | 2023-07-05 | METRO NORTH COMMUNITY DEVELOPMENT CORPORATION | - |
REGISTERED AGENT NAME CHANGED | 2017-01-18 | Crawford, Jerome C | - |
REINSTATEMENT | 2007-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2002-01-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-24 |
Amendment and Name Change | 2023-07-05 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7503977105 | 2020-04-14 | 0491 | PPP | 3103 North Main Street, Jacksonville, FL, 32206-2124 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State