Search icon

FLEMING ISLAND ATHLETIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLEMING ISLAND ATHLETIC ASSOCIATION, 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: 20 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: N04000007071
FEI/EIN Number 201398978

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

Address: 3025 Vianey Place, Green Cove Springs, FL, 32043, US
Mail Address: P.O. BOX 9418, FLEMING ISLAND, FL, 32006, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mainwaring Colin D President 3025 Vianey Place, Green Cove Springs, FL, 32043
Jackson LaTanya Treasurer 1630 Dockside Dr, Fleming ISland, FL, 32003
Haslett James R Vice President 3391 Olympic Dr, Green Cove Springs, FL, 32043
Hempel Abby L Secretary 1406 Walnut Creek Dr, Fleming Island, FL, 32003
Menendez Ernesto Agent 599 Hawkes Island Dr, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2025-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 3025 Vianey Place, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2020-11-06 3025 Vianey Place, Green Cove Springs, FL 32043 -
REINSTATEMENT 2020-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 Menendez, Ernesto -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 599 Hawkes Island Dr, Fleming Island, FL 32003 -
CANCEL ADM DISS/REV 2010-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-08-05
REINSTATEMENT 2020-11-06
ANNUAL REPORT 2019-09-22
ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State