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 |
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 |
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 | - |
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