Search icon

WALK-OFF CHARITIES OF JAX, INC.

Company Details

Entity Name: WALK-OFF CHARITIES OF JAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Apr 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2017 (8 years ago)
Document Number: N17000003552
FEI/EIN Number 82-1119696
Address: 12620-3 BEACH BLVD., SUITE 325, JACKSONVILLE, FL, 32246, US
Mail Address: 12620-3 BEACH BLVD., SUITE 325, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALK OFF CHARITIES 401(K) PLAN 2023 821119696 2024-05-28 WALK-OFF CHARITIES OF JAX INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 813000
Sponsor’s telephone number 9044245368
Plan sponsor’s address 12620-3 BEACH BLVD., SUITE 325, JACKSONVILLE, FL, 32246

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Griffin Austin Esq. Agent 328 Second Avenue N., Jacksonville Beach, FL, 32250

President

Name Role Address
FRANGIE FRANK President 12620-3 BEACH BLVD., SUITE 325, JACKSONVILLE, FL, 32246

Director

Name Role Address
WILSON SCOTT Director 12620-3 BEACH BLVD., SUITE 325, JACKSONVILLE, FL, 32246

Chief Financial Officer

Name Role Address
Reagor Janet Chief Financial Officer 12620-3 BEACH BLVD., JACKSONVILLE, FL, 32246

Secretary

Name Role Address
Talley Tammie Secretary 12620-3 BEACH BLVD., JACKSONVILLE, FL, 32246

Exec

Name Role Address
Simmons Jarrod Exec 12620-3 BEACH BLVD., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Griffin, Austin J, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 328 Second Avenue N., Jacksonville Beach, FL 32250 No data
AMENDMENT 2017-06-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2018-03-11
Amendment 2017-06-14
Domestic Non-Profit 2017-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State