Search icon

FIRST COAST FREETHOUGHT SOCIETY, INC.

Company Details

Entity Name: FIRST COAST FREETHOUGHT SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2005 (20 years ago)
Document Number: N04000007366
FEI/EIN Number 201462737
Address: 157 Medjool Trl, Ponte Vedra, FL, 32081, US
Mail Address: P.O.BOX 550591, JACKSONVILLE, FL, 32255-0591, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Sheer Dian Agent 157 Medjool Trl, Ponte Vedra, FL, 32081

President

Name Role Address
Hurley Ken President 5201 Atlantic Blvd., 254, Jacksonville, FL, 32207

Vice President

Name Role Address
Emerson Jeanette Vice President 558 Brunswick Rd, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
PEEK STEPHEN Treasurer 5123 THORDEN ROAD, JACKSONVILLE, FL, 32207

ATLG

Name Role Address
HILL FRED ATLG 1817 EGNER ST., JACKSONVILLE, FL, 32206
Schwam-Baird David ATLG 1762 Belmonte Ave, Jacksonville, FL, 32207

Secretary

Name Role Address
Sims Madeline Secretary 9761 Summer Grove Way E., Jacksonville, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-30 Sheer, Dian No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-01 157 Medjool Trl, Ponte Vedra, FL 32081 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-01 157 Medjool Trl, Ponte Vedra, FL 32081 No data
CHANGE OF MAILING ADDRESS 2008-04-14 157 Medjool Trl, Ponte Vedra, FL 32081 No data
AMENDMENT 2005-03-24 No data No data
AMENDMENT 2004-10-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State