Search icon

REVITALIZE ARLINGTON, INC. - Florida Company Profile

Company Details

Entity Name: REVITALIZE ARLINGTON, 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 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: N06000009721
FEI/EIN Number 273601889

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

Address: 9000 Regency Square Boulevard, JACKSONVILLE, FL, 32211, US
Mail Address: 9000 Regency Square Boulevard, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN RANDALL Director 9000 Regency Square Boulevard, JACKSONVILLE, FL, 32211
Kersee Manch H Director 9000 Regency Square Boulevard, JACKSONVILLE, FL, 32211
Ashley E S Director 9000 Regency Square Boulevard, JACKSONVILLE, FL, 32211
Jordan Randall K Agent 9000 Regency Square Boulevard, JACKSONVILLE, FL, 32211
DAVIS GEORGE L President 9000 Regency Square Boulevard, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 9000 Regency Square Boulevard, Suite 211, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2021-03-30 9000 Regency Square Boulevard, Suite 211, JACKSONVILLE, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 9000 Regency Square Boulevard, Suite 211, JACKSONVILLE, FL 32211 -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 Jordan, Randall K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-08-03 - -
AMENDMENT 2009-08-12 - -
REINSTATEMENT 2008-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-06
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-27
Amendment 2016-08-03
AMENDED ANNUAL REPORT 2016-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State