Search icon

GROUNDWORK JACKSONVILLE, INC.

Company Details

Entity Name: GROUNDWORK JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Oct 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2015 (10 years ago)
Document Number: N14000009931
FEI/EIN Number 47-2342111
Address: 101 W. State Street, Building A, Room 1003, JACKSONVILLE, FL, 32202, US
Mail Address: P.O. Box 13295, JACKSONVILLE, FL, 32206, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Bunk-Sizemore Amanda Agent 4010 Sunbeam Rd., JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
Dobson Jim Treasurer P.O. Box 13295, JACKSONVILLE, FL, 32206

Vice Chairman

Name Role Address
Johnson Deborah A Vice Chairman P.O. Box 13295, JACKSONVILLE, FL, 32206

Chairman

Name Role Address
Stewart Kerri Chairman P.O. Box 13295, JACKSONVILLE, FL, 32206

Secretary

Name Role Address
Davis Ennis Secretary P.O. Box 13295, JACKSONVILLE, FL, 32206

President

Name Role Address
Ehas Kay President P.O. Box 13295, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 4010 Sunbeam Rd., JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 101 W. State Street, Building A, Room 1003, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2019-03-01 Bunk-Sizemore, Amanda No data
CHANGE OF MAILING ADDRESS 2017-01-25 101 W. State Street, Building A, Room 1003, JACKSONVILLE, FL 32202 No data
AMENDMENT 2015-05-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-05-26
Amendment 2015-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State