Search icon

PRESERVATION SOS, INC.

Company Details

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

Agent

Name Role Address
WICKERSHAM CHRISTOPHER W Agent 2720 PARK STREET, JACKSONVILLE, FL, 32205

Director

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

President

Name Role Address
LOPEZ NICOLE President 1533 IONIA STREET, JACKSONVILLE, FL, 32206

Vice President

Name Role Address
Prior Kimberly Vice President 245 W. 5th Street, JACKSONVILLE, FL, 32206

Secretary

Name Role Address
Wickersham Christopher W Secretary 1861 Cherry Street, JACKSONVILLE, FL, 32205

Treasurer

Name Role Address
Nichols Doug Treasurer 441 E 2nd St, Jacksonville, FL, 32206

Events

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

Documents

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