Search icon

FAMILIES OF SLAIN CHILDREN OF JACKSONVILLE, FLORIDA, INC.

Company Details

Entity Name: FAMILIES OF SLAIN CHILDREN OF JACKSONVILLE, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jun 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2009 (15 years ago)
Document Number: N06000006786
FEI/EIN Number 010870248
Address: 2212 N. Myrtle Avenue, JACKSONVILLE, FL, 32209, US
Mail Address: 2212 N. Myrtle Avenue, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
McClain Beverly Agent 2212 N. Myrtle Avenue, JACKSONVILLE, FL, 32209

Founder

Name Role Address
MCCLAIN BEVERLY J Founder 2212 N. Myrtle Avenue, JACKSONVILLE, FL, 32209

Treasurer

Name Role Address
Fowler Sheran Treasurer 2212 N. Myrtle Avenue, JACKSONVILLE, FL, 32209

Boar

Name Role Address
Riley Deborah Boar 2212 N. Myrtle Avenue, Jacksonville, FL, 32209
Taylor J R Boar 2212 N. Myrtle Avenue, Jacksonville, FL, 32209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-22 McClain, Beverly No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 2212 N. Myrtle Avenue, JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 2019-01-23 2212 N. Myrtle Avenue, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 2212 N. Myrtle Avenue, JACKSONVILLE, FL 32209 No data
CANCEL ADM DISS/REV 2009-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT AND NAME CHANGE 2006-08-23 FAMILIES OF SLAIN CHILDREN OF JACKSONVILLE, FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-08-12
AMENDED ANNUAL REPORT 2020-06-22
AMENDED ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State