Entity Name: | ANTILLEANS FOOTBALL CLUB, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 21 Jun 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N10000006011 |
FEI/EIN Number | 760821773 |
Address: | 7749 Normany Blvd., JACKSONVILLE, FL, 32221, US |
Mail Address: | 7749 Normany Blvd., JACKSONVILLE, FL, 32221, US |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUGG STANFORD O | Agent | 7749 Normany Blvd., JACKSONVILLE, FL, 32221 |
Name | Role | Address |
---|---|---|
LUGG STANFORD O | President | 7749 Normany Blvd., JACKSONVILLE, FL, 32221 |
Name | Role | Address |
---|---|---|
LUGG STANFORD O | Director | 7749 Normany Blvd., JACKSONVILLE, FL, 32221 |
LUGG DANIELLE I | Director | 7749 Normany Blvd., JACKSONVILLE, FL, 32221 |
CHIN GAIRY | Director | 7749 Normany Blvd., JACKSONVILLE, FL, 32221 |
SMALL EKLE O | Director | 7749 Normany Blvd., JACKSONVILLE, FL, 32221 |
Name | Role | Address |
---|---|---|
LUGG DANIELLE I | Treasurer | 7749 Normany Blvd., JACKSONVILLE, FL, 32221 |
Name | Role | Address |
---|---|---|
SOBERS ELAINE | Secretary | 7749 Normany Blvd., JACKSONVILLE, FL, 32221 |
Name | Role | Address |
---|---|---|
SMALL EKLE | Publ | 7749 Normany Blvd., JACKSONVILLE, FL, 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-11 | 7749 Normany Blvd., Suite# 145-114, JACKSONVILLE, FL 32221 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-11 | 7749 Normany Blvd., Suite# 145-114, JACKSONVILLE, FL 32221 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-11 | 7749 Normany Blvd., Suite# 145-114, JACKSONVILLE, FL 32221 | No data |
AMENDMENT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-06-07 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-11 |
Amendment | 2014-09-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State