Entity Name: | CLAY COUNTY AMATEUR RADIO EMERGENCY SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Mar 2013 (12 years ago) |
Document Number: | N13000002278 |
FEI/EIN Number | 46-2844384 |
Address: | 225 College Ave., ORANGE PARK, FL, 30265, US |
Mail Address: | 225 College Ave., ORANGE PARK, FL, 30265, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bassett Joseph | Agent | 225 College Ave., ORANGE PARK, FL, 30265 |
Name | Role | Address |
---|---|---|
GRAY ADRIAN | Chairman of the Board | 223 EVERGREEN LANE, MIDDLEBURG, FL, 32068 |
Name | Role | Address |
---|---|---|
ROBERTS SCOTT | Director | 2361 OAK HAMMOCK LANE, ORANGE PARK, FL, 32065 |
BASSETT JOSEPH | Director | 1503 GREENWAY PL., FLEMING ISLAND, FL, 32003 |
Name | Role | Address |
---|---|---|
Winfrey Jim | Treasurer | 7871 Invermere Ct, Jacksonville, FL, 32244 |
Name | Role | Address |
---|---|---|
Tate Kasey | Secretary | 4800 Ortega Farms Blvd 706, Jacksonville, FL, 32210 |
Name | Role | Address |
---|---|---|
Phillips Robert | Dir | 4268 Sunset Pass Ct, Middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-16 | 225 College Ave., 65456, ORANGE PARK, FL 30265 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-16 | 225 College Ave., 65456, ORANGE PARK, FL 30265 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-16 | Bassett, Joseph | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-16 | 225 College Ave., 65456, ORANGE PARK, FL 30265 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State