Entity Name: | JACKSONVILLE NETWORK FOR STRENGTHENING FAMILIES INCORPORATED |
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 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2017 (7 years ago) |
Document Number: | N03000011032 |
FEI/EIN Number |
200578191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1225 W. Beaver Street, Suite 210, JACKSONVILLE, FL, 32204, US |
Mail Address: | 3997 Vaulted Place, JACKSONVILLE, FL, 32217, US |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Walter | Secretary | 9098 Rockpond Meadows Drive, Jacksonville, FL, 32221 |
DAVIS CARRIE | Director | 2343 JERNIGAN RD, JACKSONVILLE, FL, 32207 |
Hughes Michelle | Director | 4049 Grant Road, Jacksonville, FL, 32207 |
Hughes Michelle B | Agent | 1225 W. Beaver Street, JACKSONVILLE, FL, 32204 |
Cenizal Robyn | Vice President | 12539 Reginald Dr, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-02 | 1225 W. Beaver Street, Suite 210, #210, JACKSONVILLE, FL 32204 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 1225 W. Beaver Street, Suite 210, #210, JACKSONVILLE, FL 32204 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-17 | 1225 W. Beaver Street, #210, JACKSONVILLE, FL 32204 | - |
REINSTATEMENT | 2017-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-17 | Hughes, Michelle B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-04 |
REINSTATEMENT | 2017-12-17 |
ANNUAL REPORT | 2010-04-28 |
CORAPREIWP | 2009-11-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State