Search icon

REGIONAL COMMUNITY INSTITUTE OF NORTHEAST FLORIDA, INC.

Company Details

Entity Name: REGIONAL COMMUNITY INSTITUTE OF NORTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Dec 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2007 (17 years ago)
Document Number: N05000012335
FEI/EIN Number 204652617
Address: 100 Festival Park Avenue, JACKSONVILLE, 32202, UN
Mail Address: 100 Festival Park Avenue, JACKSONVILLE, 32202, UN
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STARLING DONNA Agent 100 Festival Park Avenue, JACKSONVILLE, FL, 32202

Chairman

Name Role Address
PAGE BOB Chairman 100 Festival Park Avenue, JACKSONVILLE, FL, 32202

Vice Chairman

Name Role Address
THOBURN BRAD Vice Chairman 100 Festival Park Avenue, JACKSONVILLE, FL, 32202

Secretary

Name Role Address
Gledhill Sarah Secretary 100 Festival Park Avenue, JACKSONVILLE, FL, 32202

Treasurer

Name Role Address
Gledhill Sarah Treasurer 100 Festival Park Avenue, JACKSONVILLE, FL, 32202

Director

Name Role Address
Gledhill Sarah Director 100 Festival Park Avenue, JACKSONVILLE, FL, 32202

Manager

Name Role Address
Starling Donna Manager 100 Festival Park Avenue, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 100 Festival Park Avenue, JACKSONVILLE 32202 UN No data
CHANGE OF MAILING ADDRESS 2017-03-15 100 Festival Park Avenue, JACKSONVILLE 32202 UN No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 100 Festival Park Avenue, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2010-02-26 STARLING, DONNA No data
CANCEL ADM DISS/REV 2007-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State