Search icon

CHRISTOPHER D NIXON INC

Company Details

Entity Name: CHRISTOPHER D NIXON INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2021 (3 years ago)
Document Number: N17000003692
FEI/EIN Number 82-0998606
Address: 5544 Keller Circle, JACKSONVILLE, FL 32218
Mail Address: 5544 Keller Circle, JACKSONVILLE, FL 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Williams, Burdette Everette, II Agent 5544 Keller Circle, JACKSONVILLE, FL 32218

Vice President

Name Role Address
Williams, Burdette E, III Vice President 5544 Keller Circle, Jacksonville, FL 32218

Secretary

Name Role Address
Williams, Jeremiah, Sr. Secretary 6551 Dove Creek Drive, JACKSONVILLE, FL 32244

President

Name Role Address
WILLIAMS, BURDETTE, II President 5544 Keller Circle, JACKSONVILLE, FL 32218

Treasurer

Name Role Address
Oates, Alicia Treasurer 2849 Edgewood Avenue, West Jacksonville, FL 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000058015 DISTINGUISHED GENTLEMEN ACTIVE 2023-05-08 2028-12-31 No data 5544 KELLER CIRCLE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-11-13 5544 Keller Circle, JACKSONVILLE, FL 32218 No data
REINSTATEMENT 2021-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-13 5544 Keller Circle, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2021-11-13 5544 Keller Circle, JACKSONVILLE, FL 32218 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-28 Williams, Burdette Everette, II No data
REINSTATEMENT 2020-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-12
REINSTATEMENT 2021-11-13
REINSTATEMENT 2020-02-28
ANNUAL REPORT 2018-01-21
Domestic Non-Profit 2017-04-03

Date of last update: 18 Feb 2025

Sources: Florida Department of State