Entity Name: | AUTHORS ROUNDTABLE OF FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 May 2020 (5 years ago) |
Document Number: | N20000005063 |
FEI/EIN Number | 85-0999391 |
Address: | 40 E. Adams Street, JACKSONVILLE, FL, 32202, US |
Mail Address: | 40 E. Adams Street, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIGHT EDWARDS RUBY R | Agent | 13504 Citicards Way, JACKSONVILLE, FL, 32258 |
Name | Role | Address |
---|---|---|
BRIGHT EDWARDS RUBY R | President | 13504 Citicards Way, JACKSONVILLE, FL, 32258 |
Name | Role | Address |
---|---|---|
Roberts GLENN ARVITA | Secretary | 1000 Island Point Drive, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
Glenn Charles R | Treasurer | 1000 Island Point Drive, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 40 E. Adams Street, LL40, JACKSONVILLE, FL 32202 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 40 E. Adams Street, LL40, JACKSONVILLE, FL 32202 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-17 | 13504 Citicards Way, # 2302, JACKSONVILLE, FL 32258 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-15 |
Domestic Non-Profit | 2020-05-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State