Search icon

DOWNTOWN VISION ALLIANCE, INC.

Company Details

Entity Name: DOWNTOWN VISION ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2007 (18 years ago)
Document Number: N06000002957
FEI/EIN Number 20-5076887
Address: 29 W. Duval St., JACKSONVILLE, FL, 32202, US
Mail Address: 29 W. Duval St., JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
DOWNTOWN VISION, INC. Agent

Chief Executive Officer

Name Role Address
Gordon Jacob Chief Executive Officer 29 W. Duval St., Jacksonville, FL, 32202

Othe

Name Role Address
Saisselin Numa Othe 29 W Duval St., Jacksonville, FL, 32202

Chairman

Name Role Address
Davison Paul Chairman 29 W Duval St., Jacksonville, FL, 32202

Secretary

Name Role Address
Iosue Allan Secretary 29 W Duval St., Jacksonville, FL, 32202

Vice President

Name Role Address
Stewart Kerri Vice President 29 W Duval St., Jacksonville, FL, 32202

Boar

Name Role Address
Crosby Stephen Boar 29 W Duval St., Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 29 W. Duval St., JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2023-04-19 29 W. Duval St., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 29 W. Duval St., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2016-01-28 DOWNTOWN VISION, INC. No data
AMENDMENT 2007-08-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State