Search icon

JACKSONVILLE EDUCATORS BROADCASTING, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE EDUCATORS BROADCASTING, 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: 27 Oct 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 1992 (33 years ago)
Document Number: N17523
FEI/EIN Number 650016363

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

Mail Address: 13600 Heritage Pkwy, Ste 200, Fort Worth, TX, 76177, US
Address: 4525 Vineland Rd, Suite 210, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crouch Matthew President 13600 Heritage Pkwy, Fort Worth, TX, 76177
Crouch Laurie Vice President 13600 Heritage Pkwy, Fort Worth, TX, 76177
Colby May M Director 13600 Heritage Pkwy, Fort Worth, TX, 76177
CASORIA JOHN B Asst 13600 Heritage Pkwy, Fort Worth, TX, 76177
Fopma Robert Chief Operating Officer 13600 Heritage Pkwy, Fort Worth, TX, 76177
TUCCILLO MARGARET Secretary 13600 Heritage Pkwy, Fort Worth, TX, 76177
Everett Michael Agent 4525 Vineland Rd, Orlando, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-23 4525 Vineland Rd, Suite 210, Orlando, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 4525 Vineland Rd, Suite 210, Orlando, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 4525 Vineland Rd, Suite 210, Orlando, FL 32811 -
REGISTERED AGENT NAME CHANGED 2018-04-24 Everett, Michael -
REINSTATEMENT 1992-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-11-16 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
AMENDMENT 1988-08-05 - -

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: 01 Apr 2025

Sources: Florida Department of State