Search icon

YELLOW BLUFF COMMERCIAL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: YELLOW BLUFF COMMERCIAL 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: 03 Nov 2004 (20 years ago)
Document Number: N04000010356
FEI/EIN Number 202587968

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

Address: 7643 GATE PARKWAY SUITE 104-142, JACKSONVILLE, FL, 32256
Mail Address: 7643 GATE PARKWAY SUITE 104-142, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON GUY R President 11512 Lake Mead Avenue, JACKSONVILLE, FL, 32256
PATTERSON GUY R Treasurer 11512 Lake Mead Avenue, JACKSONVILLE, FL, 32256
PATTERSON GUY R Director 11512 Lake Mead Avenue, JACKSONVILLE, FL, 32256
Tandon Gaurav Vice President 4559 Swilcan Bridge Lane N, JACKSONVILLE, FL, 32224
Tandon Gaurav Secretary 4559 Swilcan Bridge Lane N, JACKSONVILLE, FL, 32224
Tandon Gaurav Director 4559 Swilcan Bridge Lane N, JACKSONVILLE, FL, 32224
Kirchner Katie Director 7643 Gate Parkway, Jacksonville, FL, 32256
Kirchner Katie Agent 7643 Gate Parkway, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 Kirchner, Katie -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 7643 Gate Parkway, Suite 104-142, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 7643 GATE PARKWAY SUITE 104-142, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2011-04-28 7643 GATE PARKWAY SUITE 104-142, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State