Search icon

NAVY LEAGUE OF THE UNITED STATES JACKSONVILLE BEACHES MAYPORT COUNCIL, INC.

Company Details

Entity Name: NAVY LEAGUE OF THE UNITED STATES JACKSONVILLE BEACHES MAYPORT COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: N15000002354
FEI/EIN Number 59-2499348
Address: 13744 CANFIELD CT, JACKSONVILLE, FL, 32224, US
Mail Address: P. O. BOX 331944, ATLANTIC BEACH, FL, 32233-1944, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Vargo John T Agent 13744 CANFIELD CT, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
Vargo John T Treasurer 13744 CANFIELD CT, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
Kennedy Brian Vice President 9280 Saltwater Way, Jacksonville, FL, 32256

President

Name Role Address
Whitkop Bob President P. O. BOX 331944, ATLANTIC BEACH, FL, 322331944

Secretary

Name Role Address
Costner Rick Secretary 12153 Spiney Ridge Drive s, Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 13744 CANFIELD CT, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2023-01-23 Vargo, John Thomas No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 13744 CANFIELD CT, JACKSONVILLE, FL 32224 No data
REINSTATEMENT 2016-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-19
Domestic Non-Profit 2015-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State