Entity Name: | ATHELSTAN COUNCIL #46, 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) |
Document Number: | N10000007681 |
FEI/EIN Number |
27-3267981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 S 14TH STREET, FERNANDINA BEACH, FL, 32034 |
Mail Address: | 1101 S 14TH STREET, FERNANDINA BEACH, FL, 32034 |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THORWART RUDOLPH C | Secretary | 7840 Timberlin Park Blvd, Jacksonville, FL, 32256 |
NORWOOD CHARLES J | Treasurer | 591 AMELIA CIRCLE, FERNANDINA BEACH, FL, 32034 |
CHILDRESS GROVER G | I | 5204 BENNING ROAD, JACKSONVILLE, FL, 32254 |
CHILDRESS GROVER G | Manager | 5204 BENNING ROAD, JACKSONVILLE, FL, 32254 |
NORWOOD CHARLES J | Agent | 591 AMELIA CIRCLE, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-14 | NORWOOD, CHARLES J | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 591 AMELIA CIRCLE, FERNANDINA BEACH, FL 32034 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State