Entity Name: | AFSCME L3613 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Sep 2019 (5 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Oct 2019 (5 years ago) |
Document Number: | N19000009239 |
FEI/EIN Number | 83-3746720 |
Address: | 5208 N PEARL STREET, #10, JACKSONVILLE, FL, 32205, US |
Mail Address: | 5208 N PEARL STREET, #10, JACKSONVILLE, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADFORD ANTHONY | Agent | 14373 GARDEN GATE DRIVE, JACKSONVILLE, FL, 32258 |
Name | Role | Address |
---|---|---|
Butler Darryl | President | 5208 N PEARL STREET, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
BUTLER DARRYL | Vice President | 5208 N PEARL STREET, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
HURST CINDY | Trustee | 5208 N PEARL STREET, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
ANTHONY BRADFORD | Treasurer | 5208 N PEARL STREET, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-10-03 | AFSCME L3613 CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-27 |
Name Change | 2019-10-03 |
Domestic Non-Profit | 2019-09-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State