Search icon

JACKSONVILLE QUARTERBACK CLUB FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE QUARTERBACK CLUB FOUNDATION, INC.
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: 20 Oct 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N08000009688
FEI/EIN Number 263630990

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

Address: 245 RIVERSIDE AVENUE, SUITE 450, JACKSONVILLE, FL, 32202
Mail Address: 245 RIVERSIDE AVENUE, SUITE 450, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMENAMY WILLIAM B Director 245 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
GINDER ALLEN W Director 13112 WEXFORD HOLLOW ROAD N, JACKSONVILLE, FL, 32224
RUPP BRADLEY R Director 12202 MAYORS DRIVE, JACKSONVILLE, FL, 32223
STORY DREW H Director 4635 ORTEGA FARMS CIRCLE, JACKSONVILLE, FL, 32210
PARSONS JEFFREY A Director 3939 CEDAR ISLAND ROAD EAST, JACKSONVILLE, FL, 32250
GILBERT STEVEN B Director 8746 AUTUMN GREEN DRIVE, JACKSONVILLE, FL, 32256
MCMENAMY WILLIAM B Agent 245 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 245 RIVERSIDE AVENUE, SUITE 450, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2012-03-20 245 RIVERSIDE AVENUE, SUITE 450, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2012-03-20 MCMENAMY, WILLIAM B -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 245 RIVERSIDE AVENUE, SUITE 450, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-23
Domestic Non-Profit 2008-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State