Search icon

NORTHSIDE COALITION OF JACKSONVILLE INC

Company Details

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

Agent

Name Role Address
FRAZIER Kelly Agent 126 W Adams St, Jacksonville, FL, 32202

President

Name Role Address
Frazier Kelly President P.O. Box 66117, Jacksonville, FL, 32208

Chief Executive Officer

Name Role Address
Frazier Kelly Chief Executive Officer P.O. Box 66117, Jacksonville, FL, 32208

Director

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

Treasurer

Name Role Address
Ross Joe Treasurer P.O. Box 66117, Jacksonville, FL, 32208

Events

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

Documents

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