Search icon

KIPP JACKSONVILLE, INC.

Company Details

Entity Name: KIPP JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Dec 2008 (16 years ago)
Document Number: N08000011178
FEI/EIN Number 264046741
Address: 1440 MCDUFF AVENUE NORTH, JACKSONVILLE, FL, 32254
Mail Address: 1440 MCDUFF AVENUE NORTH, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6GJ49 Active Non-Manufacturer 2011-07-27 2024-08-14 2029-08-14 2025-08-12

Contact Information

POC ZAC WEST
Phone +1 904-303-0188
Address 1440 MCDUFF AVE N, JACKSONVILLE, FL, 32254 2035, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
BAKER JOHN Director 200 W Forsyth St #7, JACKSONVILLE, FL, 32202
CASTOR ANTHONY Director 2645 Long Boat Court South, Ponte Verda Beach, FL, 32082
BARROW JOSEPH L Director 2705 Grand Avenue, Jacksonville, FL, 32210
Groover Timothy Director 820 Prudential Drive #606, Jacksonville, FL, 32207
BRODNAX SHANA Director 3692 Hollingsworth Street, Jacksonville, FL, 32205

Othe

Name Role Address
FULLMORE MELISSA DR. Othe 1440 MCDUFF AVENUE NORTH, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Cogency Global Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 115 N Calhoun Street, Suite 4, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 1440 MCDUFF AVENUE NORTH, JACKSONVILLE, FL 32254 No data
CHANGE OF MAILING ADDRESS 2011-04-25 1440 MCDUFF AVENUE NORTH, JACKSONVILLE, FL 32254 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State