Entity Name: | JOHN MARSHALL BAR ASSOCIATION, 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: | 10 Apr 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2008 (17 years ago) |
Document Number: | N01000002663 |
FEI/EIN Number |
59-1415659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 309 Village Drive, Bruton-Geer Hall #208, Gainesville, FL, 32611, US |
Mail Address: | 309 Village Drive, Holland Hall #164, ATTN: JMBA, GAINESVILLE, FL, 32611, US |
ZIP code: | 32611 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Towler Emma | Vice President | 309 Village Drive, Gainesville, FL, 32611 |
Wiggins Lillian | Vice President | 309 Village Drive, Gainesville, FL, 32611 |
Parks Hayli | Vice President | 309 Village Drive, Gainesville, FL, 32611 |
Jackson D'errica | Manager | 309 Village Drive, Gainesville, FL, 32611 |
Bradley Caroline | Vice President | 309 Village Drive, Gainesville, FL, 32611 |
Menapace Jacob | Treasurer | 309 Village Drive, Gainesville, FL, 32611 |
Jackson D'errica | Agent | 309 Village Drive, GAINESVILLE, FL, 32611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Jackson, D'errica | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 309 Village Drive, Bruton-Geer Hall #208, Gainesville, FL 32611 | - |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 309 Village Drive, Bruton-Geer Hall #208, Gainesville, FL 32611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 309 Village Drive, Holland Hall #164, ATTN: JMBA, GAINESVILLE, FL 32611 | - |
REINSTATEMENT | 2008-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-07-27 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State