Search icon

NORTH FLORIDA CHAPTER, INC., OF N.E.C.A.

Company Details

Entity Name: NORTH FLORIDA CHAPTER, INC., OF N.E.C.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2003 (22 years ago)
Document Number: N03000004514
FEI/EIN Number 590537452
Address: 4951 A RICHARD STREET, JACKSONVILLE, FL, 32207
Mail Address: 4951 A RICHARD STREET, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Enkiri Kathleen Agent 4951 A RICHARD ST, JACKSONVILLE, FL, 32207

Gove

Name Role Address
WITT ED J Gove 4951-A RICHARD ST, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
Enkiri Kathleen Secretary 4951-A RICHARD ST, JACKSONVILLE, FL, 32207

Director

Name Role Address
FLANIGAN KEVIN Director 4951-A RICHARD ST, JACKSONVILLE, FL, 32207
Giles Brad J Director 4951-A Richard Street, Jacksonville, FL, 32207

Treasurer

Name Role Address
CHAD WALKER Treasurer 4951-A RICHARD ST, JACKSONVILLE, FL, 32207

President

Name Role Address
Zimmerman Brent President 4951-A Richard Street, Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105307 EMPLOYEE BENEFIT BOARD #11 ACTIVE 2011-10-27 2026-12-31 No data 4951 A RICHARD ST, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-10 Enkiri, Kathleen No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-02 4951 A RICHARD STREET, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2007-01-02 4951 A RICHARD STREET, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-02 4951 A RICHARD ST, JACKSONVILLE, FL 32207 No data
AMENDMENT 2003-05-29 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State