Entity Name: | FRA CLUB #290, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2012 (12 years ago) |
Document Number: | N09000011429 |
FEI/EIN Number |
591152939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 MAYPORT RD, ATLANTIC BEACH, FL, 32233 |
Mail Address: | 390 MAYPORT RD, ATLANTIC BEACH, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ringheimer Dennis | President | 390 MAYPORT RD, ATLANTIC BEACH, FL, 32233 |
MARTINEAU DAVID | Manager | 390 MAYPORT RD, ATLANTIC BEACH, FL, 32233 |
WALLACE CHRISTINE | Secretary | 390 MAYPORT RD, ATLANTIC BEACH, FL, 32233 |
BOND SAM | Treasurer | 390 MAYPORT RD, ATLANTIC BEACH, FL, 32233 |
Eakin Paul MEsq. | Agent | 599 ATANTIC BLVD SUITE 6, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-06-28 | 390 MAYPORT RD, ATLANTIC BEACH, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-11 | Eakin, Paul M, Esq. | - |
REINSTATEMENT | 2012-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-11 |
AMENDED ANNUAL REPORT | 2023-05-18 |
ANNUAL REPORT | 2023-01-21 |
AMENDED ANNUAL REPORT | 2022-09-28 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-26 |
AMENDED ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State