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 |
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 |
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 | - | - |
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