Search icon

STORK'S NEST OF JACKSONVILLE INC. - Florida Company Profile

Company Details

Entity Name: STORK'S NEST OF JACKSONVILLE 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: 13 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: N10000007669
FEI/EIN Number 273323416

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3805 MONCRIEF ROAD W, JACKSONVILLE, FL, 32209, US
Mail Address: P.O. BOX 41302, JACKSONVILLE, FL, 32203, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Melinda Vice Chairman 6318 Barry Drive West, Jacksonville, FL, 32208
ZETA PHI BETA SORORITY, INC. BETA ALPHA ZE Agent 3805 MONCRIEF ROAD W., Jacksonville, FL, 32208
Hardmon Lashanda Director 9932 Redfish Marsh Circle, Jacksonville, FL, 32219
Jones Brenda Treasurer 4619 Castleton Dr., Jacksonville, FL, 32208
Lee Shawntara Officer P.O. BOX 41302, JACKSONVILLE, FL, 32203
Wright Melinda Secretary 6318 Barry Drive West, Jacksonville, FL, 32208

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-25 3805 MONCRIEF ROAD W., Jacksonville, FL 32208 -
CHANGE OF MAILING ADDRESS 2017-07-25 3805 MONCRIEF ROAD W, JACKSONVILLE, FL 32209 -
AMENDMENT 2015-10-29 - -
REGISTERED AGENT NAME CHANGED 2014-09-23 ZETA PHI BETA SORORITY, INC. BETA ALPHA ZETA CHAPTER -
AMENDMENT 2011-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 3805 MONCRIEF ROAD W, JACKSONVILLE, FL 32209 -

Documents

Name Date
REINSTATEMENT 2024-10-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-02-18
AMENDED ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-23
Amendment 2015-10-29
ANNUAL REPORT 2015-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State