Search icon

THE JAMES MEADOWS MARITIME EDUCATION GRANT INC.

Company Details

Entity Name: THE JAMES MEADOWS MARITIME EDUCATION GRANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Feb 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Aug 2023 (a year ago)
Document Number: N01000001062
FEI/EIN Number 593699176
Address: 1719 Blanding Boulevard, JACKSONVILLE, FL, 32210, US
Mail Address: 1719 Blanding Boulevard, Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Purvis Ivan H Agent 1719 Blanding Boulevard, JACKSONVILLE, FL, 32210

Exec

Name Role Address
Mulina Susan P Exec 1719 Blanding Boulevard, JACKSONVILLE, FL, 32210

Officer

Name Role Address
Meadows James H Officer 1719 Blanding Boulevard, JACKSONVILLE, FL, 32210

President

Name Role Address
Purvis Ivan H President 1719 Blanding Boulevard, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 1719 Blanding Boulevard, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 3787 Old Middleburg Rd North, JACKSONVILLE, FL 32210 No data
AMENDMENT AND NAME CHANGE 2023-08-28 THE JAMES MEADOWS MARITIME EDUCATION GRANT INC. No data
REGISTERED AGENT NAME CHANGED 2022-11-17 Purvis, Ivan H No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 1719 Blanding Boulevard, JACKSONVILLE, FL 32210 No data
CANCEL ADM DISS/REV 2007-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2001-06-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-02
Amendment and Name Change 2023-08-28
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-11-17
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State