Entity Name: | THE NOTRE DAME CLUB OF GREATER JACKSONVILLE, 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: | 26 Jul 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Nov 2013 (11 years ago) |
Document Number: | N04000007294 |
FEI/EIN Number |
311075399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 147 Sanctuary Estates Lane, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | 147 Sanctuary Estates Lane, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Corrigan Brian | President | 3209 Corvette Pl., Jacksonville, FL, 32216 |
Minta James | Vice President | 7953 Vineyard Lake Rd. E., Jacksonville, FL, 32256 |
Brauch Raphael T | Treasurer | 147 Sanctuary Estates Lane, Ponte Vedra Beach, FL, 32082 |
The Notre Dame Club of Greater Jacksonvill | Agent | 147 Sanctuary Estates Lane, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 147 Sanctuary Estates Lane, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 147 Sanctuary Estates Lane, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | The Notre Dame Club of Greater Jacksonville, Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 147 Sanctuary Estates Lane, Ponte Vedra Beach, FL 32082 | - |
NAME CHANGE AMENDMENT | 2013-11-22 | THE NOTRE DAME CLUB OF GREATER JACKSONVILLE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State