Entity Name: | FLORIDA URGENT RESCUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Nov 2015 (9 years ago) |
Document Number: | N15000011156 |
FEI/EIN Number | 47-5526491 |
Address: | 7643 Gate Parkway, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7643 Gate Parkway, Suite 104-27, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERRILL MIKE | Agent | 140 Ashton Oaks Drive, ST AUGUSTINE, FL, 32092 |
Name | Role | Address |
---|---|---|
MERRILL MIKE | Exec | 140 ASHTON OAKS DRIVE, ST. AUGUSTINE, FL, 32092 |
Name | Role | Address |
---|---|---|
Merrill Susan J | Director | 140 Ashton Oaks Drive, St Augustine, FL, 32092 |
MacDade Kelly | Director | 3025 Bridlewood Lane, Jacksonville, FL, 32207 |
Moon Lawrence | Director | 5301 Westbard Circle, Bethesda, MD, 20816 |
Andrews Jana | Director | 135 17th Ave North, Jacksonville Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-11-13 | 7643 Gate Parkway, Suite 104-27, JACKSONVILLE, FL 32256 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-01 | 7643 Gate Parkway, Suite 104-27, JACKSONVILLE, FL 32256 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-11 | 140 Ashton Oaks Drive, ST AUGUSTINE, FL 32092 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000513028 | ACTIVE | 1000000968043 | DUVAL | 2023-10-23 | 2033-10-25 | $ 390.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J21000109383 | TERMINATED | 1000000879437 | DUVAL | 2021-03-05 | 2031-03-10 | $ 518.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-30 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-03-04 |
AMENDED ANNUAL REPORT | 2018-11-13 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-07-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State