Search icon

NORTHEAST FLORIDA WOODTURNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTHEAST FLORIDA WOODTURNERS ASSOCIATION, 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: 14 Sep 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Dec 2008 (16 years ago)
Document Number: N06000009665
FEI/EIN Number 651291433

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2650 Rosselle St, Jacksonville, FL, 32204, US
Mail Address: 8670 Gin Henry Ln, Glen St Mary, FL, 32040, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bender Charlie Treasurer 13833 Four Winds Ct., Jacksonville, FL, 32224
Penny Donald Officer 5032 Nathan Hale Rd, Jacksonville, FL, 322212712
Mills Harold Vice President 84 Belmont Blvd, Orange Park, FL, 32073
Larsen Colleen President 8670 Gin Henry Ln, Glen St Mary, FL, 32040
Andy Oldenburg Secretary 452 Willow Winds Pkwy, St Johns, FL, 32259
Larsen Colleen Agent 8670 GIN HENRY LANE, GLEN ST MARY, FL, 32040
Rushton Paul Officer 132 Stadium Court, Ponte Vedra, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 2650 Rosselle St, Ste 6, Jacksonville, FL 32204 -
CHANGE OF MAILING ADDRESS 2024-02-12 2650 Rosselle St, Ste 6, Jacksonville, FL 32204 -
REGISTERED AGENT NAME CHANGED 2024-02-12 Larsen, Colleen -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 8670 GIN HENRY LANE, GLEN ST MARY, FL 32040 -
CANCEL ADM DISS/REV 2008-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State