Search icon

ARGYLE ATHLETIC ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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