Search icon

JACKSONVILLE SCHOLARSHIP FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE SCHOLARSHIP FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Dec 1985 (39 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N12687
FEI/EIN Number 592655885

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

Address: 11 E Forsyth St, Apt 1302, Jacksonville, FL, 32202, US
Mail Address: 11 E Forsyth St, Apt 1302, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin Deborah Secretary 7721 Knoll Drive South, JACKSONVILLE, FL, 32221
SCALLION GLENDA Director 10593 HILLSDALE DR, MACCLENNY, FL, 32063
Martin Emily President 135 Marisco Way, JACKSONVILLE, FL, 32220
OKelley Megan Vice President 11 E Forsyth St, Jacksonville, FL, 32202
O'Kelley Megan K Agent 11 E Forsyth St, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 11 E Forsyth St, Apt 1302, Jacksonville, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 11 E Forsyth St, Apt 1302, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-01-26 11 E Forsyth St, Apt 1302, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2022-01-26 O'Kelley, Megan Kathleen -
REINSTATEMENT 2020-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2009-11-24 - -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-08-11
REINSTATEMENT 2020-01-09
REINSTATEMENT 2018-11-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-24
AMENDED ANNUAL REPORT 2014-09-06
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State