Entity Name: | RMA FIRST COAST CHAPTER CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Sep 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N08000008794 |
FEI/EIN Number |
262872911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 West Bay St, JACKSONVILLE, FL, 32202, US |
Mail Address: | 301 West Bay St, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINSEY JOSHUA | President | 301 West Bay Street, JACKSONVILLE, FL, 32202 |
MOATES ANGELA | Secretary | 50 N. Laura St., JACKSONVILLE, FL, 32202 |
Lester Audra A | Treasurer | 301 West Bay St, JACKSONVILLE, FL, 32202 |
O'Connor Kevin | Vice President | 1325 Hendricks Avenue, Jacksonville, FL, 32207 |
Lester Audra | Agent | 10245 Centurion Pkwy N., JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | Lester, Audra | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 301 West Bay St, 28th Floor, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 301 West Bay St, 28th Floor, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-06 | 10245 Centurion Pkwy N., Suite 200, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-08 |
REINSTATEMENT | 2014-10-06 |
REINSTATEMENT | 2013-10-09 |
ANNUAL REPORT | 2012-08-27 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-29 |
Domestic Non-Profit | 2008-09-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State