Search icon

DUVAL TEACHERS UNITED, INC. - Florida Company Profile

Company Details

Entity Name: DUVAL TEACHERS UNITED, 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: 09 Sep 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: N16716
FEI/EIN Number 591547701

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

Address: 1601 ATLANTIC BLVD., JACKSONVILLE, FL, 32207
Mail Address: 1601 ATLANTIC BLVD., JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reyst Jessica Vice President 1601 ATLANTIC BLVD., JACKSONVILLE, FL, 32207
Benajamin Cynthia President 1601 Atlantic Blvd, JACKSONVILLE, FL, 32207
Howell Rhonda Vice President 1601 Atlantic Blvd, Jacksonville, FL, 32207
Howell Rhonda Treasurer 1601 Atlantic Blvd, Jacksonville, FL, 32207
Evans Floyd Vice President 2263 Tegner Drive, Jacksonville, FL, 322103827
Evans Floyd Director 2263 Tegner Drive, Jacksonville, FL, 322103827
Brooks-Evans Tammie President 1601 ATLANTIC BLVD., JACKSONVILLE, FL, 32207
Brooks-Evans Tammie Agent 1601 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
Benajamin Cynthia Vice President 1601 Atlantic Blvd, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-31 Brooks-Evans, Tammie -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-11-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-10-31
REINSTATEMENT 2023-10-02
REINSTATEMENT 2022-10-24
REINSTATEMENT 2019-02-01
REINSTATEMENT 2016-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-05
REINSTATEMENT 2012-11-06
ANNUAL REPORT 2011-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State