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 |
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 |
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 | - | - |
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