Entity Name: | JACKSONVILLE ADI COOPERATIVE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Jan 2005 (20 years ago) |
Document Number: | N05000000488 |
FEI/EIN Number | 202177545 |
Address: | 13170 Atlantic Blvd., JACKSONVILLE, FL, 32225, US |
Mail Address: | 13170 Atlantic Blvd., JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ Christopher M | Agent | 13170 Atlantic Blvd, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
GONZALEZ Christopher M | President | 13170 Atlantic Blvd., JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
Ingle Troy | Treasurer | 1960 East West Parkway, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-30 | GONZALEZ, Christopher M | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-18 | 13170 Atlantic Blvd., Suite 54, JACKSONVILLE, FL 32225 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-18 | 13170 Atlantic Blvd., Suite 54, JACKSONVILLE, FL 32225 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-18 | 13170 Atlantic Blvd, Suite 54, JACKSONVILLE, FL 32225 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-30 |
AMENDED ANNUAL REPORT | 2023-08-30 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State