Search icon

5 POINTS MERCHANTS ASSOCIATION, INC

Company Details

Entity Name: 5 POINTS MERCHANTS ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N13000003811
FEI/EIN Number 45-2818176
Address: 1650-302 Margaret Street, JACKSONVILLE, FL, 32204, US
Mail Address: 1650-302 Margaret Street, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Fillipucci-Arnett Ernest Agent 1650-302 Margaret Street, JACKSONVILLE, FL, 32204

President

Name Role Address
Pickard Kelly President 1650-302 Margaret Street, JACKSONVILLE, FL, 32204

Vice President

Name Role Address
Cobbs Jonathan Vice President 1650-302 Margaret Street, JACKSONVILLE, FL, 32204

Treasurer

Name Role Address
Fillipucci-Arnett ERNEST Treasurer 1650-302 Margaret Street, JACKSONVILLE, FL, 32204

Secretary

Name Role Address
Mims Minter Gwynne Secretary 1650-302 Margaret Street, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-17 1650-302 Margaret Street, 149, JACKSONVILLE, FL 32204 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-17 1650-302 Margaret Street, 149, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2018-05-17 1650-302 Margaret Street, 149, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2018-05-17 Fillipucci-Arnett, Ernest No data

Documents

Name Date
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-08
ANNUAL REPORT 2014-04-10
Domestic Non-Profit 2013-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State