Search icon

JACKSONVILLE MARINE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE MARINE 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: 15 Jan 1985 (40 years ago)
Document Number: N07117
FEI/EIN Number 591109509

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

Address: 1521 Wells Road, Orange Park, FL, 32073, US
Mail Address: 1521 Wells Road, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holmes Barton Treasurer 1521 Wells Road, Orange Park, FL, 32073
Belloni Branden Vice President 1521 Wells Road, Orange Park, FL, 32073
Johnson Erin Admi 1521 Wells Road, Orange Park, FL, 32073
Taylor Greg President 1521 Wells Road, Orange Park, FL, 32073
Olney Rodney Past 1521 Wells Road, Orange Park, FL, 32073
Holmes Barton Agent 4637 Queen Lane, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000117360 NORTH FLORIDA MARINE ASSOCIATION ACTIVE 2021-09-13 2026-12-31 - 1515 WELLS RD, ORANGE PARK, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 1521 Wells Road, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2024-03-21 1521 Wells Road, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-06 4637 Queen Lane, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2013-03-08 Holmes, Barton -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000827934 TERMINATED 1000000401344 DUVAL 2012-10-25 2032-11-07 $ 1,260.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State