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 |
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 |
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 | - | - |
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