Search icon

M.A.D. D.A.D.S., JACKSONVILLE CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: M.A.D. D.A.D.S., JACKSONVILLE CHAPTER, 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: 15 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2020 (5 years ago)
Document Number: N03000006115
FEI/EIN Number 431987302

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

Address: 5732 NORMANDY BLVD, SUITE 8, JACKSONVILLE, FL, 32205
Mail Address: 5732 NORMANDY BLVD, SUITE 8, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Bruce Officer 151 Lige Branch Ln, St Johns, FL, 32259
Moore Krista Secretary 5119 Normandy Blvd, Jacksonville, FL, 32205
FOY DONALD R Agent 5732 NORMANDY BLVD, JACKSONVILLE, FL, 32205
MCLAUGHLIN VAUGHN Director 5119 NORMANDY BLVD, JACKSONVILLE, FL, 32205
MCLAUGHLIN VAUGHN President 5119 NORMANDY BLVD, JACKSONVILLE, FL, 32205
ROLLINSON HAROLD Vice President 2627 SPRING GLEN ROAD, JACKSONVILLE, FL, 32207
Lawrence Jefferson M Treasurer 5732 NORMANDY BLVD, JACKSONVILLE, FL, 32205
Foy Donald Director 5732 NORMANDY BLVD, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-14 FOY, DONALD RP -
REINSTATEMENT 2015-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-01 5732 NORMANDY BLVD, SUIET 8, JACKSONVILLE, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-01 5732 NORMANDY BLVD, SUITE 8, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2012-03-01 5732 NORMANDY BLVD, SUITE 8, JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-13
REINSTATEMENT 2020-07-23
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-10-14
ANNUAL REPORT 2013-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State