Search icon

JACKSONVILLE RANCH CLUB OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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