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 |
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 |
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 |
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 | - | - |
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