Search icon

JACKSONVILLE NETWORK FOR STRENGTHENING FAMILIES INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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