Search icon

J-VILLE RIDERS MOTORCYCLE CLUB INCORPORATED - Florida Company Profile

Company Details

Entity Name: J-VILLE RIDERS MOTORCYCLE CLUB 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: 01 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2008 (17 years ago)
Document Number: N04000009389
FEI/EIN Number 542161066

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

Address: 712 W DUVAL ST., JACKSONVILLE, FL, 32202
Mail Address: P O BOX 66151, Orange Park, FL, 32065, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNG Wayne M Agent J-VILLE RIDERS MOTORCYCLE CLUB INC., Orange Park, FL, 32065
RILEY-HARRIS DEBORAH M Secretary P O BOX 66151, Orange Park, FL, 32065
FUNG WAYNE M Founder P O BOX 66151, Orange Park, FL, 32065
PARMLEY THOMAS E President 11689 SPRINGBOARD DRIVE, JACKSONVILLE, FL, 32218
Nixon Shantell C Chief Financial Officer 15623 Lexington Park BLVD, Jacksonville, FL, 32218
Keithdren Abrams Executive 622 Filmore Street, Orange Park, FL, 32065
Hopkins Lamar Executive 9804 Nelson Folks Drive, Jacksonville, FL, 32222

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-15 712 W DUVAL ST., JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 J-VILLE RIDERS MOTORCYCLE CLUB INC., P.O Box 66151, Orange Park, FL 32065 -
REGISTERED AGENT NAME CHANGED 2016-05-03 FUNG , Wayne M -
REINSTATEMENT 2008-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-25 712 W DUVAL ST., JACKSONVILLE, FL 32202 -
CANCEL ADM DISS/REV 2005-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-07-08
AMENDED ANNUAL REPORT 2016-05-03

Date of last update: 03 May 2025

Sources: Florida Department of State