Search icon

JACKSONVILLE SCIENCE FESTIVAL, INC.

Company Details

Entity Name: JACKSONVILLE SCIENCE FESTIVAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Nov 2012 (12 years ago)
Document Number: N12000010488
FEI/EIN Number 461326540
Address: 3675 SAN PABLO RD SO, JACKSONVILLE, FL, 32224, US
Mail Address: 3675 SAN PABLO RD SO, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBS SYLVIA Agent 2440 MAYPORT RD #7, JACKSONVILLE, FL, 32233

President

Name Role Address
TRENDEL MARO President 2233 SEMINOLE RD UNIT 33, ATLANTIC BEACH, FL, 32233

Director

Name Role Address
TRENDEL MARO Director 2233 SEMINOLE RD UNIT 33, ATLANTIC BEACH, FL, 32233
Gerry Pinto Director 12859 WINGED ELM DR. NORTH, JACKSONVILLE, FL, 32246
JERRETT DUMOUCHEL Director 992 COLLINSWOOD DR., JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
Gerry Pinto Treasurer 12859 WINGED ELM DR. NORTH, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
Gerry Pinto Secretary 12859 WINGED ELM DR. NORTH, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
JERRETT DUMOUCHEL Vice President 992 COLLINSWOOD DR., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-16 JACOBS, SYLVIA No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-02 3675 SAN PABLO RD SO, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2018-05-02 3675 SAN PABLO RD SO, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 2440 MAYPORT RD #7, JACKSONVILLE, FL 32233 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-10-24
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State