Search icon

JACKSONVILLE AREA REAL ESTATE COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE AREA REAL ESTATE COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: N16000004287
FEI/EIN Number 81-2413571

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4887 Belfort Road, Suite 103, JACKSONVILLE, FL, 32256, US
Mail Address: 4887 Belfort Road, SUITE 103, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Northrup Jaime Vice President 4741 Atlantic Boulevard, Jacksonville, FL, 32207
HARVEY TERRENCE L Treasurer 3560 CARDINAL POINT DRIVE, #202, JACKSONVILLE, FL, 32257
Morgan Laura B Secretary 701 Market Street, Saint Augustine, FL, 32095
Ezell Brenda B Agent 4887 Belfort Road, JACKSONVILLE, FL, 32256
EDWARDS MEGHAN E President 6620 Southpoint Dr., S., Suite 200, JACKSONVILLE, FL, 32216
EZELL BRENDA B Director 3560 CARDINAL POINT DRIVE, SUITE 202, JACKSONVILLE, FL, 32257
DAVIS JALINDA Director 4887 Belfort Road, Suite 103, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-25 Ezell, Brenda B -
AMENDMENT 2022-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 4887 Belfort Road, Suite 103, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-03-04 4887 Belfort Road, Suite 103, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 4887 Belfort Road, SUITE 103, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-25
Amendment 2022-07-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-10
Domestic Non-Profit 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State