Search icon

THE LINK-A1A FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LINK-A1A FOUNDATION, 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: 23 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: N12000003137
FEI/EIN Number 45-5354195

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

Address: 400 E BAY ST, JACKSONVILLE, FL, 32202, US
Mail Address: 400 E BAY ST, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ELAINE Director 1302 NEPTUNE GROVE EAST, NEPTUNE BEACH, FL, 32266
REDICK RICH JSr. Director 400 E Bay Street, Jacksonville, FL, 32202
REDICK RICHARD JSr. Agent 400 E BAY ST, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014178 AIA OCEAN ISLANDS TRAIL ACTIVE 2023-01-30 2028-12-31 - 400 E BAY STREET, SUITE 607, JACKSONVILLE, FL, 32202
G17000032890 AIA OCEAN ISLANDS TRAIL EXPIRED 2017-03-28 2022-12-31 - 13908 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-02 REDICK, RICHARD J, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 400 E BAY ST, SUITE 607, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2021-02-23 400 E BAY ST, SUITE 607, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 400 E BAY ST, SUITE 607, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2017-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDED AND RESTATEDARTICLES 2013-03-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-03-14
AMENDED ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2014-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State