Entity Name: | NORTHSIDE COALITION OF JACKSONVILLE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Apr 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2019 (5 years ago) |
Document Number: | N17000003981 |
FEI/EIN Number | 821224114 |
Address: | 126 West Adams Street, Suite 502, Jacksonville, FL, 32202, US |
Mail Address: | P.O. Box 66117, Jacksonville, FL, 32208, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRAZIER Kelly | Agent | 126 W Adams St, Jacksonville, FL, 32202 |
Name | Role | Address |
---|---|---|
Frazier Kelly | President | P.O. Box 66117, Jacksonville, FL, 32208 |
Name | Role | Address |
---|---|---|
Frazier Kelly | Chief Executive Officer | P.O. Box 66117, Jacksonville, FL, 32208 |
Name | Role | Address |
---|---|---|
Robinson Kosterich | Director | P.O. Box 66117, Jacksonville, FL, 32208 |
Baker Shelletta | Director | P.O. Box 66117, Jacksonville, FL, 32208 |
Kemp June | Director | P.O. Box 66117, Jacksonville, FL, 32208 |
Johnson Glorious | Director | P.O. Box 66117, Jacksonville, FL, 32208 |
Name | Role | Address |
---|---|---|
Ross Joe | Treasurer | P.O. Box 66117, Jacksonville, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 126 West Adams Street, Suite 502, Jacksonville, FL 32202 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 126 W Adams St, Suite 502, Jacksonville, FL 32202 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | FRAZIER, Kelly | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 126 West Adams Street, Suite 502, Jacksonville, FL 32202 | No data |
REINSTATEMENT | 2019-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2018-08-17 | No data | No data |
AMENDMENT | 2018-02-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-05-06 |
REINSTATEMENT | 2019-09-29 |
Amendment | 2018-08-17 |
Amendment | 2018-02-27 |
ANNUAL REPORT | 2018-01-29 |
Domestic Non-Profit | 2017-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State