Search icon

MY LINK TO, INC.

Company Details

Entity Name: MY LINK TO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Aug 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2011 (14 years ago)
Document Number: N05000008884
FEI/EIN Number 203392048
Address: 5991 Chester Avenue, JACKSONVILLE, FL, 32217, US
Mail Address: 5991 Chester Avenue, Suite 207, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
MY LINK TO, INC. Agent

Exec

Name Role Address
BROWN VERA T Exec 5991 Chester Ave, Suite 207, JACKSONVILLE, FL, 32217

President

Name Role Address
BROWN HARRY President 5991 Chester Ave, Suite 207, JACKSONVILLE, FL, 32217

Vice President

Name Role Address
Fralin James Vice President 5991 Chester Ave, Suite 207, JACKSONVILLE, FL, 32217

Secretary

Name Role Address
Gentry Teontia Secretary 5991 Chester Ave, Suite 207, JACKSONVILLE, FL, 32217

Director

Name Role Address
Dukes Marilyn Director 5991 Chester Avenue, JACKSONVILLE, FL, 32217

Seni

Name Role Address
Grey Maude Seni 5991 Chester Avenue, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144918 MY LINK TO SENIORS ACTIVE 2021-10-28 2026-12-31 No data P. O. BOX14675, JACKSONVILLE, FL, 32238
G21000081078 MY LINK TO LIVING ACTIVE 2021-06-17 2026-12-31 No data P. O. BOX 14675, JACKSONVILLE, FL, 32238

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 5991 Chester Avenue, Suite 207, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 5991 Chester Avenue, Suite 207, JACKSONVILLE, FL 32217 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 5991 Chester Avenue, Suite 207, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 MY LINK TO No data
REINSTATEMENT 2011-05-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2007-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State