Entity Name: | LES DEMERLE AMELIA ISLAND JAZZ FESTIVAL, 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 Apr 2007 (18 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 07 Jun 2007 (18 years ago) |
Document Number: | N07000004121 |
FEI/EIN Number |
593841587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2139 NATURES GATE COURT, SOUTH, FERNANDINA BEACH, FL, 32034 |
Mail Address: | P.O. BOX 16684, FERNANDINA BEACH, FL, 32035 |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISELE-DEMERLE BONNIE | Vice President | 2139 NATURES GATE COURT SOUTH, FERNANDINA BEACH, FL, 32034 |
DEMERLE LES | President | 2139 NATURES GATE COURT SOUTH, FERNANDINA BEACH, FL, 32034 |
CHRIS TWIGGS | Treasurer | 304 N. 5TH STREET, FERNANDINA BEACH, FL, 32034 |
McLEOD SUZANNE | Secretary | 1513 CANTERBURY LANE, FERNANDINA BEACH, FL, 32034 |
ROBINSON JOHNNIE | Director | 417 VERNON STREET, FERNANDINA BEACH, FL, 32034 |
STANFORD DOUGLAS G | Agent | SMITH, GAMBRELL & RUSSELL, LLP, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2007-06-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-07 | 2139 NATURES GATE COURT, SOUTH, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2007-06-07 | 2139 NATURES GATE COURT, SOUTH, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2007-06-06 | STANFORD, DOUGLAS G | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-06 | SMITH, GAMBRELL & RUSSELL, LLP, 50 N. LAURA STREET, STE. 2600, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State