Search icon

NORTHEAST FLORIDA SIMULATION CENTER, INC.

Company Details

Entity Name: NORTHEAST FLORIDA SIMULATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Sep 2015 (9 years ago)
Date of dissolution: 07 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2017 (8 years ago)
Document Number: N15000009224
FEI/EIN Number NOT APPLICABLE
Address: 12620 BEACH BLVD, SUITE 3, JACKSONVILLE, FL, 32246
Mail Address: 12620 BEACH BLVD, SUITE 3, #211, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MUNN DONNA Agent 401 Porta Rosa Circle, St. Augustine, FL, 32092

President

Name Role Address
ESTERVIG MELISSA President 7701 BAYMEADOWS CIRCLE WEST, #1093, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
HODGES WAYNE Vice President 6358 TINTERN CIRCLE EAST, JACKSONVILLE, FL, 32244

Secretary

Name Role Address
MCDONALD MICHELE Secretary 24236 MARSH LANDING BLVD., APT. 928, PONTE VEDRA, FL, 32250

Treasurer

Name Role Address
MUNN DONNA Treasurer 401 Porta Rosa Circle, St. Augustine, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000105842 SIMPLYSIM EXPIRED 2015-10-16 2020-12-31 No data 12620 BEACH BLVD SUITE 3, #211, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-07 No data No data
REINSTATEMENT 2016-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-13 MUNN, DONNA No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-13 401 Porta Rosa Circle, St. Augustine, FL 32092 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2016-10-13
Domestic Non-Profit 2015-09-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State