Search icon

HER SONG JACKSONVILLE, INC.

Company Details

Entity Name: HER SONG JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Nov 2015 (9 years ago)
Document Number: N15000011324
FEI/EIN Number 81-0735073
Mail Address: 10700 Beach Blvd, Unit 17807, JACKSONVILLE, FL, 32246, US
Address: 10700 BEACH BLVD, UNIT 17807, JACKSONVILLE, FL, 32245, US
ZIP code: 32245
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Matthews Blaire K Agent 7700 Square Lake Blvd, Jacksonville, FL, 32256

Director

Name Role Address
Tebow Timothy Director 2220 County Road 210 W, JACKSONVILLE, FL, 32259
Nel-Peters Demi Director 2220 County Rd 210 W, JACKSONVILLE, FL, 32259
Cook Brandi Director 2220 County Road 210 W, Jacksonville, FL, 32259

Auth

Name Role Address
Matthews Blaire K Auth 7700 Square Lake Blvd, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017634 HER SONG EXPIRED 2019-02-03 2024-12-31 No data 25 N MARKET ST, STE 106, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 10700 BEACH BLVD, UNIT 17807, JACKSONVILLE, FL 32245 No data
REGISTERED AGENT NAME CHANGED 2023-03-16 Matthews, Blaire Katherine No data
CHANGE OF MAILING ADDRESS 2022-04-29 10700 BEACH BLVD, UNIT 17807, JACKSONVILLE, FL 32245 No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-08 7700 Square Lake Blvd, Jacksonville, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-12-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State