Search icon

MELLEN C. GREELEY, AIA FOUNDATION, INC.

Company Details

Entity Name: MELLEN C. GREELEY, AIA FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Apr 2001 (24 years ago)
Document Number: N01000002727
FEI/EIN Number 593637802
Address: 704 ROSSELLE STREET, JACKSONVILLE, FL, 32204
Mail Address: 704 ROSSELLE STREET, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BISHOP MELODY S Agent 704 ROSSELLE STREET, JACKSONVILLE, FL, 32204

President

Name Role Address
BISHOP MELODY S President 704 ROSSELLE STREET, JACKSONVILLE, FL, 32204

Vice President

Name Role Address
STUEBBEN MICHAEL G Vice President 1450-24 FLAGLER AVENUE, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
BISHOP WILLIAM H Treasurer 704 ROSSELLE STREET, JACKSONVILLE, FL, 32204

Secretary

Name Role Address
WILSON ALAN D Secretary 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202

Director

Name Role Address
BYRD MICHAEL A Director 7213 SECRET WOODS DRIVE, JACKSONVILLE, FL, 32216
DASHER GLENN S Director 1301 RIVERPLACE BLVD, STE 500, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 704 ROSSELLE STREET, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2009-03-23 704 ROSSELLE STREET, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2009-03-23 BISHOP, MELODY SPRES No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 704 ROSSELLE STREET, JACKSONVILLE, FL 32204 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State