Search icon

PLANNED GIVING COUNCIL OF NORTHEAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PLANNED GIVING COUNCIL OF NORTHEAST FLORIDA, 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: 28 Sep 2007 (18 years ago)
Document Number: N07000009585
FEI/EIN Number 562662173

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

Address: 1910 San Marco Blvd, JACKSONVILLE, FL, 32207, US
Mail Address: 1910 San Marco Blvd, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson Kenneth Director 1910 San Marco Blvd, JACKSONVILLE, FL, 32207
Bush Olivia Director 1910 San Marco Blvd, JACKSONVILLE, FL, 32207
Adams Michelle Director 1910 San Marco Blvd, JACKSONVILLE, FL, 32207
Elias Michael Director 1910 San Marco Blvd, JACKSONVILLE, FL, 32207
Brodeur Mariette Director 1910 San Marco Blvd, JACKSONVILLE, FL, 32207
Yount Tania Director 1910 San Marco Blvd, JACKSONVILLE, FL, 32207
COKER JEAN E Agent 1548 Lancaster Terrace, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000122856 PARTNERSHIP FOR PHILANTHROPIC PLANNING OF NORTHEAST FLORIDA EXPIRED 2009-06-18 2014-12-31 - 121 W. FORSYTH ST., SUITE 900, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 COKER, JEAN ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 1548 Lancaster Terrace, JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 1910 San Marco Blvd, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2022-01-03 1910 San Marco Blvd, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State