Entity Name: | FIRST COAST CHAPTER - IPMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Nov 2020 (4 years ago) |
Document Number: | N20000013089 |
FEI/EIN Number | 86-3871877 |
Mail Address: | 6525 Dana Drive, Jacksonville, FL, 32258, US |
Address: | 5733 SPRINGHAVEN DRIVE, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOULTON CLAUDE RJR. | Agent | 235 W. 5TH STREET, JACKSONVILLE, FL, 32206 |
Name | Role | Address |
---|---|---|
Hodges Richard | President | 5733 SPRINGHAVEN DRIVE, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
Keefer Nelson R | Vice President | 44387 Maplewood CT, Callahan, FL, 32011 |
Name | Role | Address |
---|---|---|
TATE ROBERT P | Secretary | 6525 DANA DRIVE, JACKSONVILLE, FL, 32258 |
Name | Role | Address |
---|---|---|
TATE ROBERT P | Treasurer | 6525 DANA DRIVE, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-10 | 5733 SPRINGHAVEN DRIVE, ORANGE PARK, FL 32065 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-14 | 235 W. 5TH STREET, JACKSONVILLE, FL 32206 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-05-14 |
Domestic Non-Profit | 2020-11-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State