Entity Name: | JACKSONVILLE RANCH CLUB OWNERS 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: | 06 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2017 (8 years ago) |
Document Number: | N04000011380 |
FEI/EIN Number |
611480429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crotty Jeff | Vice President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Lewis Crystal | Secretary | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Harris Mike | Treasurer | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Stanton Yinette | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Hughes Kirk | President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
ELIM SERVICES INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-07-28 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-28 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2022-07-28 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-28 | Elim Services, Inc. | - |
REINSTATEMENT | 2017-03-31 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-03-10 | - | - |
AMENDMENT | 2005-12-09 | - | - |
AMENDMENT | 2005-01-11 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-31 |
AMENDED ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-29 |
AMENDED ANNUAL REPORT | 2022-07-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-26 |
AMENDED ANNUAL REPORT | 2018-06-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State