Entity Name: | RETROUVAILLE OF JACKSONVILLE FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Jan 2021 (4 years ago) |
Document Number: | N21000000560 |
FEI/EIN Number | 86-2169212 |
Address: | 273 Los Alamos Street, Saint Augustine, FL 32095, FL, 32095, US |
Mail Address: | 273 Los Alamos Street, Saint Augustine, FL 32095, FL, 32095, US |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Albers Jan | Agent | 273 Los Alamos Street, Saint Augustine, FL, 32095 |
Name | Role | Address |
---|---|---|
ALBERS BARBARA C | President | 273 LOS ALAMOS STREET, SAINT AUGUSTINE, FL, 32095 |
ALBERS JAN | President | 273 LOS ALAMOS STREET, SAINT AUGUSTINE, FL, 32095 |
Name | Role | Address |
---|---|---|
WAGER HENRY PII | Chief Financial Officer | 1633 HOPKINS CREEK LANE, NEPTUNE BEACH, FL, 32266 |
WAGER JUDITH A | Chief Financial Officer | 1633 HOPKINS CREEK LANE, NEPTUNE BEACH, FL, 32266 |
Name | Role | Address |
---|---|---|
Bauman Steve | Vice President | 16 St Andrews Dr, Jekyll Island, GA, 31527 |
Bauman Leigh | Vice President | 16 St Andrews Dr, Jekyll Island, GA, 31527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-18 | 273 Los Alamos Street, Saint Augustine, FL 32095, FL 32095 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-18 | 273 Los Alamos Street, Saint Augustine, FL 32095, FL 32095 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-18 | Albers, Jan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 273 Los Alamos Street, Saint Augustine, FL 32095 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-01-18 |
Domestic Non-Profit | 2021-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State