Search icon

JEB JACKSONVILLE SUPPORT CORPORATION

Company Details

Entity Name: JEB JACKSONVILLE SUPPORT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Nov 2019 (5 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 26 Nov 2019 (5 years ago)
Document Number: N19000011884
FEI/EIN Number 84-3727938
Address: 2043 Forest Street, JACKSONVILLE, FL, 32204, US
Mail Address: 2043 Forest Street, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Hoyt Lindsay Agent 2043 Forest Street, JACKSONVILLE, FL, 32204

Chairman

Name Role Address
Rood John D Chairman 2043 Forest Street, JACKSONVILLE, FL, 32204

Director

Name Role Address
DeFoor Allison Director 2043 Forest Street, JACKSONVILLE, FL, 32204
Davis Shantel Director 2043 Forest Street, JACKSONVILLE, FL, 32204
Dugger Rebecca D Director 2043 Forest Street, JACKSONVILLE, FL, 32204

Vice Chairman

Name Role Address
Allen Len Vice Chairman 2043 Forest Street, JACKSONVILLE, FL, 32204

Secretary

Name Role Address
Gottlieb Daryl Secretary 2043 Forest Street, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 Hoyt, Lindsay No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 2043 Forest Street, JACKSONVILLE, FL 32204 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-01 2043 Forest Street, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2023-12-01 2043 Forest Street, JACKSONVILLE, FL 32204 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2019-11-26 JEB JACKSONVILLE SUPPORT CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-10
Amended/Restated/Name Change 2019-11-26
Domestic Non-Profit 2019-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State