Search icon

JACKSONVILLE REEF RESEARCH TEAM, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE REEF RESEARCH TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Oct 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2006 (19 years ago)
Document Number: N17217
FEI/EIN Number 592889442

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

Address: 1655 THE GREEN'S WAY #3422, JACKSONVILLE, FL, 32250, US
Mail Address: 1655 THE GREEN'S WAY #3422, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX SUE President 1655 THE GREEN'S WAY #3422, JACKSONVILLE, FL, 32250
WILCOX SUE Director 1655 THE GREEN'S WAY #3422, JACKSONVILLE, FL, 32250
PERKNER JOHN M Vice President 1655 THE GREEN'S WAY #3422, JACKSONVILLE, FL, 32250
PERKNER JOHN M Director 1655 THE GREEN'S WAY #3422, JACKSONVILLE, FL, 32250
LAWLEY LUCIAN Treasurer 3144 BYRON ROAD, GREEN COVE SPRING, FL, 32043
LAWLEY LUCIAN Director 3144 BYRON ROAD, GREEN COVE SPRING, FL, 32043
dacey Justina Secretary 1655 THE GREEN'S WAY #3422, JACKSONVILLE, FL, 32250
NELSEN JAMES D Agent 8558 ROYAL LAKES DRIVE, JACKSONVILLE, FL, 322568455

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-05-16 1655 THE GREEN'S WAY #3422, JACKSONVILLE, FL 32250 -
REINSTATEMENT 2006-05-16 - -
CHANGE OF MAILING ADDRESS 2006-05-16 1655 THE GREEN'S WAY #3422, JACKSONVILLE, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-09-05 8558 ROYAL LAKES DRIVE, JACKSONVILLE, FL 32256-8455 -
NAME CHANGE AMENDMENT 1998-04-17 JACKSONVILLE REEF RESEARCH TEAM, INC. -
REGISTERED AGENT NAME CHANGED 1996-06-25 NELSEN, JAMES D -
AMENDMENT 1988-07-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State