Search icon

NORTH DUVAL ATHLETIC ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: NORTH DUVAL ATHLETIC ASSOCIATION 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: 18 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N08000010526
FEI/EIN Number 591443855

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

Address: 12135 HARTS RD, JACKSONVILLE, FL, 32218, US
Mail Address: P.O.BOX 26488, JACKSONVILLE, FL, 32226, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
nixon George President 12135 HARTS RD, JACKSONVILLE, FL, 32218
HARPE SHANNON Treasurer 12135 HARTS RD, JACKSONVILLE, FL, 32218
HARPE SHANNON Director 12135 HARTS RD, JACKSONVILLE, FL, 32218
BROWN SHARISE Secretary 12135 HARTS RD, JACKSONVILLE, FL, 32218
BROWN SHARISE Director 12135 HARTS RD, JACKSONVILLE, FL, 32218
NIXON PRISSY Director 12135 HARTS RD, JACKSONVILLE, FL, 32218
ALBERTIE LASHAWN Director 12135 HARTS RD, JACKSONVILLE, FL, 32218
Nixon George Agent 12135 Harts Road, JACKSONVILLE, FL, 32218
nixon George Director 12135 HARTS RD, JACKSONVILLE, FL, 32218
Rhett Adrian Vice President 12135 HARTS RD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-18 Nixon, George -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 12135 Harts Road, JACKSONVILLE, FL 32218 -
NAME CHANGE AMENDMENT 2010-11-19 NORTH DUVAL ATHLETIC ASSOCIATION INC. -

Documents

Name Date
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-27
Name Change 2010-11-19
ANNUAL REPORT 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State