Search icon

NORTHEAST FLORIDA CONSERVATORY, INC.

Company Details

Entity Name: NORTHEAST FLORIDA CONSERVATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 07 Jul 2009 (16 years ago)
Date of dissolution: 10 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2019 (5 years ago)
Document Number: N09000006606
FEI/EIN Number 80-0479923
Address: 11363 SAN JOSE BLVD., BUILDING 200, JACKSONVILLE, FL 32223
Mail Address: 11363 SAN JOSE BLVD., BUILDING 200, JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FERGUSON, GREGORY C Agent 11363 SAN JOSE BLVD., BUILDING 200, JACKSONVILLE, FL 32223

Vice President

Name Role Address
FERGUSON, GREGORY Vice President 11363 SAN JOSE BLVD., BUILDING 200 JACKSONVILLE, FL 32223

Secretary

Name Role Address
STRITTER, CAROLYN Secretary 11363 SAN JOSE BLVD., BUILDING 200 JACKSONVILLE, FL 32223

Officer

Name Role Address
THOMPSON, ANDY Officer 11363 SAN JOSE BLVD., BUILDING 200 JACKSONVILLE, FL 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-10 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-21 FERGUSON, GREGORY C No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-21 11363 SAN JOSE BLVD., BUILDING 200, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 11363 SAN JOSE BLVD., BUILDING 200, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2011-01-18 11363 SAN JOSE BLVD., BUILDING 200, JACKSONVILLE, FL 32223 No data
AMENDMENT 2010-05-17 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-10
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-12-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-05

Date of last update: 25 Jan 2025

Sources: Florida Department of State