Search icon

JACKSONVILLE GEM AND MINERAL SOCIETY, INC.

Company Details

Entity Name: JACKSONVILLE GEM AND MINERAL SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Feb 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Sep 2014 (10 years ago)
Document Number: N13618
FEI/EIN Number 59-2931144
Address: JACKSONVILLE GEM & MINERAL SOCIETY, INC., 3733 Crown Point Rd., Jacksonville, FL 32257
Mail Address: JACKSONVILLE GEM & MINERAL SOCIETY, INC., 3733 Crown Point Rd., Jacksonville, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CAPLAN, M ELIZABETH Agent 6550 St, Augustine Rd., Suite 301, JACKSONVILLE, FL 32217

Treasurer

Name Role Address
RITTER, DEBORAH Treasurer JACKSONVILLE GEM & MINERAL SOCIETY, INC., 3733 Crown Point Rd. Jacksonville, FL 32257

Director

Name Role Address
Savard, Russ Director JACKSONVILLE GEM & MINERAL SOCIETY, INC., 3733 Crown Point Rd. Jacksonville, FL 32257
FRAME, TOM Director JACKSONVILLE GEM & MINERAL SOCIETY, INC., 3733 Crown Point Rd. Jacksonville, FL 32257
HAMILTON, JASON Director JACKSONVILLE GEM & MINERAL SOCIETY, INC., 3733 Crown Point Rd. Jacksonville, FL 32257

President

Name Role Address
RUNDE, RENEE President JACKSONVILLE GEM & MINERAL SOCIETY, INC., 3733 Crown Point Rd. Jacksonville, FL 32257

Secretary

Name Role Address
THORNTON, LAURENCE Secretary JACKSONVILLE GEM & MINERAL SOCIETY, INC., 3733 Crown Point Rd. Jacksonville, FL 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 6550 St, Augustine Rd., Suite 301, JACKSONVILLE, FL 32217 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 JACKSONVILLE GEM & MINERAL SOCIETY, INC., 3733 Crown Point Rd., Jacksonville, FL 32257 No data
CHANGE OF MAILING ADDRESS 2015-04-27 JACKSONVILLE GEM & MINERAL SOCIETY, INC., 3733 Crown Point Rd., Jacksonville, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2014-10-24 CAPLAN, M ELIZABETH No data
AMENDED AND RESTATEDARTICLES 2014-09-11 No data No data
AMENDED AND RESTATEDARTICLES 2007-11-08 No data No data
REINSTATEMENT 1990-06-08 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State