Entity Name: | NORTH FLORIDA CHAPTER, INC., OF N.E.C.A. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
WITT ED J | Gove | 4951-A RICHARD ST, JACKSONVILLE, FL, 32207 |
Enkiri Kathleen | Secretary | 4951-A RICHARD ST, JACKSONVILLE, FL, 32207 |
FLANIGAN KEVIN | Director | 4951-A RICHARD ST, JACKSONVILLE, FL, 32207 |
CHAD WALKER | Treasurer | 4951-A RICHARD ST, JACKSONVILLE, FL, 32207 |
Zimmerman Brent | President | 4951-A Richard Street, Jacksonville, FL, 32207 |
Giles Brad J | Director | 4951-A Richard Street, Jacksonville, FL, 32207 |
Enkiri Kathleen | Agent | 4951 A RICHARD ST, JACKSONVILLE, FL, 32207 |
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 | - | 4951 A RICHARD ST, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-10 | Enkiri, Kathleen | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-02 | 4951 A RICHARD STREET, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2007-01-02 | 4951 A RICHARD STREET, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-02 | 4951 A RICHARD ST, JACKSONVILLE, FL 32207 | - |
AMENDMENT | 2003-05-29 | - | - |
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 Apr 2025
Sources: Florida Department of State