Search icon

THE COLUMBIAN ASSOCIATION OF JACKSONVILLE, FLORIDA. INC - Florida Company Profile

Company Details

Entity Name: THE COLUMBIAN ASSOCIATION OF JACKSONVILLE, FLORIDA. 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: 25 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: N03000001654
FEI/EIN Number 591349292

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1773 Blanding Blvd, JACKSONVILLE, FL, 32210, US
Mail Address: 1773 Blanding Blvd, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberson Rick President 4933 Jones Road, JACKSONVILLE, FL, 32219
Detky Charles D Vice President 925 Halsema Rd. S., Jacksonville, FL, 32221
LUSCO JERRY Director 10303 PLANTERS WOOD DRIVE, JACKSONVILLE, FL, 32218
Aviles Alfred Director 3315 Post Street, JACKSONVILLE, FL, 32205
Field Michael Treasurer 2223 Astor St., JACKSONVILLE, FL, 32073
Neill Ryan Exec 5317 Glenwood Ave, Jacksonville, FL, 32205
Detky Charles Agent 925 Halsema Road South, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 1773 Blanding Blvd, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2022-03-29 1773 Blanding Blvd, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-29 925 Halsema Road South, JACKSONVILLE, FL 32221 -
REINSTATEMENT 2018-05-29 - -
REGISTERED AGENT NAME CHANGED 2018-05-29 Detky, Charles -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-04-27 - -
AMENDMENT 2004-07-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-28
REINSTATEMENT 2018-05-29
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-13
REINSTATEMENT 2014-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State