Entity Name: | ALL FLORIDA LENDING GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Mar 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Sep 2009 (15 years ago) |
Document Number: | N09000002175 |
FEI/EIN Number | 264511537 |
Address: | 5310 Lenox Avenue, Unit 4, JACKSONVILLE, FL, 32205, US |
Mail Address: | 5310 Lenox Avenue, Unit 4, JACKSONVILLE, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS CARRIE | Agent | 2343 JERNIGAN ROAD, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
HIGGINS ANDRE | BOD | 5310 Lenox Avenue, JACKSONVILLE, FL, 32205 |
Williams Coley | BOD | 5310 Lenox Avenue, JACKSONVILLE, FL, 32205 |
Gray Jacqueline | BOD | 5310 Lenox Avenue, JACKSONVILLE, FL, 32205 |
Riley Larry D | BOD | 5310 Lenox Avenue, JACKSONVILLE, FL, 32205 |
Warford Bobbi | BOD | 5310 Lenox Avenue, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
HARPER HARVEY | Boar | 5310 Lenox Avenue, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 5310 Lenox Avenue, Unit 4, JACKSONVILLE, FL 32205 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 5310 Lenox Avenue, Unit 4, JACKSONVILLE, FL 32205 | No data |
AMENDMENT | 2009-09-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State