Entity Name: | THE JAMES AND EMMA BLUE FAMILY REUNION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jun 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N04000006204 |
FEI/EIN Number |
201348713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 95041 Hither Way, Fernandina Beach, FL, 32034, US |
Mail Address: | POST OFFICE BOX 16776, Fernandina Beach, FL, 32035-3130, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBERT EUGENE M | President | 95050 ALBERT WAY, FERNANDINA BEACH, FL, 32034 |
GOWEN, JR. JAMES M | Vice President | 16604 TURTLE POINT ROAD, CHARLOTTE, NC, 28278 |
CHANEY LEOLA MMrs. | Treasurer | 95439 Creekville Drive, Fernandina Beach, FL, 32034 |
BROWN ALISHA | Secretary | 95041 Hither Hills Way, FERNANDINA BEACH, FL, 32034 |
Patterson Stacey Ms. | Fina | 12908 Center Park Way, Upper Marlboro, MD, 20772 |
ALBERT HELEN MMS. | HIST | 95439 Creekville Drive, Fernandina Beach, FL, 32034 |
ALBERT SPENCER | Agent | 701 WASCO COURT, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-19 | 95041 Hither Way, Fernandina Beach, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2020-02-17 | 95041 Hither Way, Fernandina Beach, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-24 | ALBERT, SPENCER | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-24 | 701 WASCO COURT, BRANDON, FL 33511 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State