Entity Name: | PRESERVATION SOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Aug 2010 (14 years ago) |
Document Number: | N10000008015 |
FEI/EIN Number | 273330521 |
Address: | 2720 Park Street, Suite 205, JACKSONVILLE, FL, 32206, US |
Mail Address: | 4045 E 14th Street, Long Beach, CA, 90804, US |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WICKERSHAM CHRISTOPHER W | Agent | 2720 PARK STREET, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
LOPEZ NICOLE | Director | 1533 IONIA STREET, JACKSONVILLE, FL, 32206 |
Prior Kimberly | Director | 245 W. 5th Street, JACKSONVILLE, FL, 32206 |
Wickersham Christopher W | Director | 1861 Cherry Street, JACKSONVILLE, FL, 32205 |
Nichols Doug | Director | 441 E 2nd St, Jacksonville, FL, 32206 |
Name | Role | Address |
---|---|---|
LOPEZ NICOLE | President | 1533 IONIA STREET, JACKSONVILLE, FL, 32206 |
Name | Role | Address |
---|---|---|
Prior Kimberly | Vice President | 245 W. 5th Street, JACKSONVILLE, FL, 32206 |
Name | Role | Address |
---|---|---|
Wickersham Christopher W | Secretary | 1861 Cherry Street, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
Nichols Doug | Treasurer | 441 E 2nd St, Jacksonville, FL, 32206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-14 | 2720 Park Street, Suite 205, JACKSONVILLE, FL 32206 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-04 | 2720 Park Street, Suite 205, JACKSONVILLE, FL 32206 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-24 | WICKERSHAM, CHRISTOPHER WJR, ESQ | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 2720 PARK STREET, SUITE 205, JACKSONVILLE, FL 32205 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-08-04 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State