Search icon

JACKSONVILLE RANCH CLUB OWNERS ASSOCIATION, INC.

Company Details

Entity Name: JACKSONVILLE RANCH CLUB OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role
ELIM SERVICES INC Agent

Vice President

Name Role Address
Crotty Jeff Vice President 1941 Mayport Road, Atlantic Beach, FL, 32233

Secretary

Name Role Address
Lewis Crystal Secretary 1941 Mayport Road, Atlantic Beach, FL, 32233

Treasurer

Name Role Address
Harris Mike Treasurer 1941 Mayport Road, Atlantic Beach, FL, 32233

Director

Name Role Address
Stanton Yinette Director 1941 Mayport Road, Atlantic Beach, FL, 32233

President

Name Role Address
Hughes Kirk President 1941 Mayport Road, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-28 1941 Mayport Road, Atlantic Beach, FL 32233 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-28 1941 Mayport Road, Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2022-07-28 1941 Mayport Road, Atlantic Beach, FL 32233 No data
REGISTERED AGENT NAME CHANGED 2022-07-28 Elim Services, Inc. No data
REINSTATEMENT 2017-03-31 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-03-10 No data No data
AMENDMENT 2005-12-09 No data No data
AMENDMENT 2005-01-11 No data No data

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 Feb 2025

Sources: Florida Department of State