Search icon

JACKSONVILLE SKI CLUB, INC.

Company Details

Entity Name: JACKSONVILLE SKI CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2003 (22 years ago)
Document Number: N02475
FEI/EIN Number 59-3308912
Address: 13744 Picarsa Drive, Jacksonville, FL 32225
Mail Address: 13744 Picarsa Drive, Jacksonville, FL 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Crawford, Michelle M Agent 13744 Picarsa Drive, Jacksonville, FL 32225

Treasurer

Name Role Address
Crawford, Michelle M Treasurer 13744 Picarsa Drive, Jacksonville, FL 32225

Vice President

Name Role Address
Sawko, Michelle Vice President 371 Sweet Pine Trail, Ponte Vedra, FL 32081
Crawford, William T Vice President 13744 Picarsa Drive, Jacksonville, FL 32225

Other

Name Role Address
Kegebein, Lester Other 245 Village Green Ave, St. Johns, FL 32259
Snipes , Robin G Other 5087 Somersby Road, JACKSONVILLE, FL 32217
Salvesen, Kim Other 20 Seminole Road, Atlantic Beach, FL 32233

Secretary

Name Role Address
Snipes, Marty Secretary 5087 Somersby Road, Jacksonville, FL 32217

Vp

Name Role Address
Clarke, Karen Vp 3865 English Colony, Jacksonville, FL 32257

President

Name Role Address
Cardoos, Sonia President 223 South Fletcher Ave, Unit 1 Fernandina Beach, FL 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-05 13744 Picarsa Drive, Jacksonville, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 13744 Picarsa Drive, Jacksonville, FL 32225 No data
CHANGE OF MAILING ADDRESS 2022-02-05 13744 Picarsa Drive, Jacksonville, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2022-02-05 Crawford, Michelle M No data
REINSTATEMENT 2003-01-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2001-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-05-16
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State