Entity Name: | JACKSONVILLE DENTAL SOCIETY FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Nov 2018 (6 years ago) |
Date of dissolution: | 24 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2024 (a year ago) |
Document Number: | N18000012561 |
FEI/EIN Number |
83-2674071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 State Road 13 Ste. 106, BOX #451, Jacksonville, FL, 32259, US |
Mail Address: | 450 State Road 13 Ste. 106, BOX #451, Jacksonville, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER, TOUSEY, LEAS & BALL, P.A. | Agent | - |
Rodriguez Noel Dr. | Past | 450 State Road 13 Ste. 106, Jacksonville, FL, 32259 |
Burton Bethany DR. | Secretary | 450 State Road 13 Ste. 106, Jacksonville, FL, 32259 |
Fetner Alexander DR | President | 450 State Road 13 Ste. 106, Jacksonville, FL, 32259 |
Weaver Laura Dr. | Treasurer | 450 State Road 13 Ste. 106, Jacksonville, FL, 32259 |
Williams Nathaniel Dr. | Vice President | 450 State Road 13 Ste. 106, Jacksonville, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 450 State Road 13 Ste. 106, BOX #451, Jacksonville, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 501 RIVERSIDE AVENUE, SUITE 700, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2022-02-08 | 450 State Road 13 Ste. 106, BOX #451, Jacksonville, FL 32259 | - |
REINSTATEMENT | 2022-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-20 | Fisher, Tousey, Leas & Ball, P.A. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-24 |
ANNUAL REPORT | 2023-04-20 |
AMENDED ANNUAL REPORT | 2022-09-05 |
REINSTATEMENT | 2022-02-08 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-30 |
Domestic Non-Profit | 2018-11-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State