Entity Name: | FAMILIES OF SLAIN CHILDREN OF JACKSONVILLE, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jun 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Oct 2009 (16 years ago) |
Document Number: | N06000006786 |
FEI/EIN Number |
010870248
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MCCLAIN BEVERLY J | Founder | 2212 N. Myrtle Avenue, JACKSONVILLE, FL, 32209 |
Fowler Sheran | Treasurer | 2212 N. Myrtle Avenue, JACKSONVILLE, FL, 32209 |
Riley Deborah | Boar | 2212 N. Myrtle Avenue, Jacksonville, FL, 32209 |
Taylor J R | Boar | 2212 N. Myrtle Avenue, Jacksonville, FL, 32209 |
McClain Beverly | Agent | 2212 N. Myrtle Avenue, JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-22 | McClain, Beverly | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-23 | 2212 N. Myrtle Avenue, JACKSONVILLE, FL 32209 | - |
CHANGE OF MAILING ADDRESS | 2019-01-23 | 2212 N. Myrtle Avenue, JACKSONVILLE, FL 32209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-23 | 2212 N. Myrtle Avenue, JACKSONVILLE, FL 32209 | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2006-08-23 | FAMILIES OF SLAIN CHILDREN OF JACKSONVILLE, FLORIDA, INC. | - |
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 Apr 2025
Sources: Florida Department of State