Search icon

JACKSONVILLE GEM AND MINERAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE GEM AND MINERAL SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Sep 2014 (11 years ago)
Document Number: N13618
FEI/EIN Number 592931144

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

Address: JACKSONVILLE GEM & MINERAL SOCIETY, INC., 3733 Crown Point Rd., Jacksonville, FL, 32257, US
Mail Address: JACKSONVILLE GEM & MINERAL SOCIETY, INC., 3733 Crown Point Rd., Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Savard Russ Director JACKSONVILLE GEM & MINERAL SOCIETY, IN, Jacksonville, FL, 32257
RUNDE RENEE President JACKSONVILLE GEM & MINERAL SOCIETY, IN, Jacksonville, FL, 32257
HAMILTON JASON Director JACKSONVILLE GEM & MINERAL SOCIETY, IN, Jacksonville, FL, 32257
THORNTON LAURENCE Secretary JACKSONVILLE GEM & MINERAL SOCIETY, IN, Jacksonville, FL, 32257
CAPLAN M ELIZABETH Agent 6550 St, Augustine Rd., JACKSONVILLE, FL, 32217
RITTER DEBORAH Treasurer JACKSONVILLE GEM & MINERAL SOCIETY, IN, Jacksonville, FL, 32257
FRAME TOM Director JACKSONVILLE GEM & MINERAL SOCIETY, IN, 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 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 JACKSONVILLE GEM & MINERAL SOCIETY, INC., 3733 Crown Point Rd., Jacksonville, FL 32257 -
CHANGE OF MAILING ADDRESS 2015-04-27 JACKSONVILLE GEM & MINERAL SOCIETY, INC., 3733 Crown Point Rd., Jacksonville, FL 32257 -
REGISTERED AGENT NAME CHANGED 2014-10-24 CAPLAN, M ELIZABETH -
AMENDED AND RESTATEDARTICLES 2014-09-11 - -
AMENDED AND RESTATEDARTICLES 2007-11-08 - -
REINSTATEMENT 1990-06-08 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

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: 01 May 2025

Sources: Florida Department of State