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 |
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 |
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 | - | - |
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