Search icon

HISTORIC EASTSIDE COMMUNITY DEVELOPMENT CORPORATION

Company Details

Entity Name: HISTORIC EASTSIDE COMMUNITY DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jul 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Apr 2019 (6 years ago)
Document Number: N16000007099
FEI/EIN Number 81-4479109
Mail Address: 925 Spearing Street, JACKSONVILLE, FL, 32206, US
Address: 820 A Philip Randolph Blvd, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PICKETT SUZANNE Agent 1105 PHELPS STREET, JACKSONVILLE, FL, 32206

President

Name Role Address
PICKETT SUZANNE President 1105 PHELPS STREET, JACKSONVILLE, FL, 32206

Director

Name Role Address
Stallings Brandie Director 1103 Phelps Street, JACKSONVILLE, FL, 32206
Nixon Kiara Director 5790 Royalty Rd, JACKSONVILLE, FL, 32254
Clark Elizabeth Director 3889 Valencia Rd, JACKSONVILLE, FL, 32225
Anderson Ricky Director 634 Blodgets Land, Jacksonville, FL, 32206
Debs Joseph Director 2412 Red Oak Drive, Jacksonville, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 820 A Philip Randolph Blvd, JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 2019-04-30 820 A Philip Randolph Blvd, JACKSONVILLE, FL 32206 No data
AMENDMENT AND NAME CHANGE 2019-04-17 HISTORIC EASTSIDE COMMUNITY DEVELOPMENT CORPORATION No data
AMENDMENT 2016-11-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-14 PICKETT, SUZANNE No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-14 1105 PHELPS STREET, JACKSONVILLE, FL 32206 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Amendment and Name Change 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-28
Amendment 2016-11-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State