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 |
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 |
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 | - |
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