Entity Name: | ARGYLE ATHLETIC ASSOCIATION, 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: | 31 Dec 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2014 (10 years ago) |
Document Number: | N18589 |
FEI/EIN Number |
592756646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8533 ACANTHUS DRIVE, JACKSONVILLE, FL, 32244, US |
Mail Address: | 6001-21 ARGYLE FOREST, BLVD. #367, JACKSONVILLE, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Corey J | President | 9669 Morgan Creek Court, JACKSONVILLE, FL, 32222 |
Stewart Monecia | Treasurer | 6001-21 ARGYLE FOREST BLVD. #367, Jacksonville, FL, 32244 |
Campbell Jeff | Exec | 6001-21 ARGYLE FOREST, JACKSONVILLE, FL, 32244 |
Hodges Kim | Vice President | 6001-21 ARGYLE FOREST, JACKSONVILLE, FL, 32244 |
Jones Corey J | Agent | 9669 Morgan Creek Court, Jacksonville, FL, 32222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-08 | Jones, Corey Joseph | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 9669 Morgan Creek Court, Jacksonville, FL 32222 | - |
REINSTATEMENT | 2014-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2003-01-13 | 8533 ACANTHUS DRIVE, JACKSONVILLE, FL 32244 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-15 | 8533 ACANTHUS DRIVE, JACKSONVILLE, FL 32244 | - |
AMENDMENT | 1988-07-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-17 |
AMENDED ANNUAL REPORT | 2020-12-21 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State