Entity Name: | ROBERT E. LEE ALUMNI ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Apr 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N10000003467 |
FEI/EIN Number |
273574113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 S. McDuff Ave., JACKSONVILLE, FL, 32205, US |
Mail Address: | 4495-304 Roosevelt Blvd., #231, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATCHLEY GEORGE | Boar | 1238 MURRAY DR., JACKSONVILLE, FL, 32205 |
SUTHERLAND FINN KATHY | President | 3756 Sommers St, JACKSONVILLE, FL, 32205 |
JAMERSON HUNT TERRY | Treasurer | 8223 KETCH COURT, JACKSONVILLE, FL, 32216 |
RALSTON SANDRA | Vice President | 3317 OAK ST., JACKSONVILLE, FL, 32205 |
Roberts DeAnne G | Boar | 828 Talbot Ave, Jacksonville, FL, 32205 |
Seymour Jacquiline | Boar | 4420 Iroquois Ave, Jacksonville, FL, 32210 |
Finn Kathy S | Agent | 2237 Bills Drive, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-28 | 2237 Bills Drive, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-14 | Finn, Kathy S | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 1200 S. McDuff Ave., JACKSONVILLE, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 1200 S. McDuff Ave., JACKSONVILLE, FL 32205 | - |
AMENDMENT | 2012-07-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-05-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
Amendment | 2012-07-18 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
Domestic Non-Profit | 2010-04-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State