Search icon

HISTORIC SPRINGFIELD COMMUNITY COUNCIL OF JACKSONVILLE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HISTORIC SPRINGFIELD COMMUNITY COUNCIL OF JACKSONVILLE, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 1986 (39 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: N16935
FEI/EIN Number 592810273

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

Address: 210 W 7TH ST, JACKSONVILLE, FL, 32206, US
Mail Address: 210 W 7TH ST, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CILLEY DAVIN Vice Chairman 1217 LAURA ST, JACKSONVILLE, FL, 32206
CILLEY DAVIN Director 1217 LAURA ST, JACKSONVILLE, FL, 32206
STUCK JAMES Chairman 1506 SILVER ST, JACKSONVILLE, FL, 32206
STUCK JAMES Director 1506 SILVER ST, JACKSONVILLE, FL, 32206
BEYREIS MARY LOU Treasurer 1845 SILVER ST, JACKSONVILLE, FL, 32206
BEYREIS MARY LOU Director 1845 SILVER ST, JACKSONVILLE, FL, 32206
ROBINSON CARLON Secretary 330 E. 5TH ST, JACKSONVILLE, FL, 32206
ROBINSON CARLON Director 330 E. 5TH ST, JACKSONVILLE, FL, 32206
METZ TOM Agent 1954 N PEARL ST, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1998-05-06 METZ, TOM -
REGISTERED AGENT ADDRESS CHANGED 1998-05-06 1954 N PEARL ST, JACKSONVILLE, FL 32206 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-26 210 W 7TH ST, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 1994-04-26 210 W 7TH ST, JACKSONVILLE, FL 32206 -

Documents

Name Date
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State