Search icon

JACKSONVILLE (FL) CHAPTER OF THE LINKS, INCORPORATED

Company Details

Entity Name: JACKSONVILLE (FL) CHAPTER OF THE LINKS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: N06000007905
FEI/EIN Number 592010794
Address: 517 Arborwood Drive, Jacksonville, FL, 32218, US
Mail Address: P.O. Box 43482, Jacksonville, FL, 32203, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LATIMER MARRETTA N Agent 1405 Harrison Court, Jacksonville, FL, 32208

President

Name Role Address
Thompson Candace A President 517 Arborwood Drive, Jacksonville, FL, 32218

Reco

Name Role Address
Singleton Michelle D Reco 2568 Dellwood Avenue, Jacksonville, FL, 32204

Fina

Name Role Address
Moore Johnetta Fina 12555 Angel Lake Drive, Jacksonville, FL, 32218

Treasurer

Name Role Address
Latimer Marretta N Treasurer 1405 Harrison Court, Jacksonville, FL, 32208

Vice President

Name Role Address
Chapman Marti F Vice President 7865 Monterey Bay Drive, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-09 517 Arborwood Drive, Jacksonville, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2024-09-09 LATIMER, MARRETTA NICOLE No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-08 517 Arborwood Drive, Jacksonville, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 1405 Harrison Court, Jacksonville, FL 32208 No data
AMENDMENT 2017-05-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-09-09
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-07-31
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-01-18
Amendment 2017-05-15
ANNUAL REPORT 2017-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State