Entity Name: | TIMOTHY JAMES SEAMANS MEMORIAL FOUNDATION, 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: | 24 Aug 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Sep 2006 (19 years ago) |
Document Number: | N06000009029 |
FEI/EIN Number |
205351402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7130 OAKWOOD DRIVE, JACKSONVILLE, FL, 32211, UN |
Mail Address: | PO BOX 11293, JACKSONVILLE, FL, 32293-1293, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEAMANS DAVID R | Director | 7130 Oakwood Drive, JACKSONVILLE, FL, 32211 |
SEAMANS DAVID R | President | 7130 Oakwood Drive, JACKSONVILLE, FL, 32211 |
SEAMANS MONICA J | Secretary | 7130 Oakwood Drive, JACKSONVILLE, FL, 32211 |
KNAPP ASHLEY M | Director | 7025 Alton Avenue, JACKSONVILLE, FL, 32211 |
KNAPP ASHLEY M | Vice President | 7025 Alton Avenue, JACKSONVILLE, FL, 32211 |
SEAMANS MONICA J | Director | 7130 Oakwood Drive, JACKSONVILLE, FL, 32211 |
FT CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-20 | FT CORPORATE SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 501 Riverside Avenue, Suite 700, Jacksonville, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2013-03-11 | 7130 OAKWOOD DRIVE, JACKSONVILLE, FL 32211 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 7130 OAKWOOD DRIVE, JACKSONVILLE, FL 32211 UN | - |
AMENDMENT | 2006-09-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-29 |
AMENDED ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State