Search icon

ROLLING THUNDER INC. FLORIDA CHAPTER 4

Company Details

Entity Name: ROLLING THUNDER INC. FLORIDA CHAPTER 4
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jan 2010 (15 years ago)
Document Number: N10000000469
FEI/EIN Number 522251467
Address: 1230 Blue Eagle Way E, Jacksonville, FL, 32225, US
Mail Address: 1230 BLUE EAGLE WAY E., JACKSONVILLE, FL, 32225-0769, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Brown Timothy Agent 1230 BLUE EAGLE WAY E., JACKSONVILLE, FL, 322250769

Secretary

Name Role Address
MYERS JAMES Secretary 11125 ENGLISH MOSS LANE, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
BROWN TImothy C Treasurer 1230 Blue Eagle Way E., JACKSONVILLE, FL, 322250769

President

Name Role Address
Cetnarowski Michael President 585 Staffordshire Dr., JACKSONVILLE, FL, 32225

Vice President

Name Role Address
Berry Robert Vice President 7120 Waikiki Rd., Jacksonville, FL, 32216

Chairman

Name Role Address
Cash Michael Chairman 1084 Merlin Pt., Moddleburg, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 1230 Blue Eagle Way E, Jacksonville, FL 32225 No data
CHANGE OF MAILING ADDRESS 2021-04-11 1230 Blue Eagle Way E, Jacksonville, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2021-04-11 Brown, Timothy No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 1230 BLUE EAGLE WAY E., JACKSONVILLE, FL 32225-0769 No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State