Search icon

JACKSONVILLE EDUCATORS BROADCASTING, INC.

Company Details

Entity Name: JACKSONVILLE EDUCATORS BROADCASTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Oct 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 1992 (33 years ago)
Document Number: N17523
FEI/EIN Number 65-0016363
Mail Address: 13600 Heritage Pkwy, Ste 200, Fort Worth, TX 76177
Address: 4525 Vineland Rd, Suite 210, Orlando, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Everett, Michael Agent 4525 Vineland Rd, Suite 210, Orlando, FL 32811

President

Name Role Address
Crouch, Matthew President 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177

Director

Name Role Address
Crouch, Matthew Director 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177
Crouch, Laurie Director 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177
Colby, May M Director 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177

Vice President

Name Role Address
Crouch, Laurie Vice President 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177

Asst. Secretary

Name Role Address
CASORIA, JOHN B Asst. Secretary 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177

Chief Operating Officer

Name Role Address
Fopma, Robert Chief Operating Officer 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177

Secretary

Name Role Address
TUCCILLO, MARGARET C Secretary 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177

Treasurer

Name Role Address
MITTAN, JAMES A Treasurer 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177

Chief Financial Officer

Name Role Address
MITTAN, JAMES A Chief Financial Officer 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-23 4525 Vineland Rd, Suite 210, Orlando, FL 32811 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 4525 Vineland Rd, Suite 210, Orlando, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 4525 Vineland Rd, Suite 210, Orlando, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2018-04-24 Everett, Michael No data
REINSTATEMENT 1992-06-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
REINSTATEMENT 1989-11-16 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
AMENDMENT 1988-08-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State