Entity Name: | FIRST COAST BLUE STAR MOTHERS FL 15, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Aug 2021 (4 years ago) |
Document Number: | N21000009441 |
FEI/EIN Number | 87-1116049 |
Address: | 6237 Paint Mare Lane, JACKSONVILLE, FL, 32234, UN |
Mail Address: | P.O. BOX 600421, ST. JOHNS, FL, 32260, UN |
ZIP code: | 32234 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reynolds Suella | Agent | 5524 Bradshaw Street, JACKSONVILLE, FL, 32277 |
Name | Role | Address |
---|---|---|
Watson Junnie M | President | 6237 Paint Mare Lane, Jacksonville, FL, 32234 |
Name | Role | Address |
---|---|---|
Reynolds Suella | Vice President | 5524 Bradshaw Street, JACKSONVILLE, FL, 32277 |
Name | Role | Address |
---|---|---|
Wood Angela | Secretary | 5548 Jackson Ave, Orange Park, FL, 32073 |
Pyktel Michelle | Secretary | 35 Gan Way, JACKSONVILLE, FL, 32259 |
Name | Role | Address |
---|---|---|
Carter Nancy | Treasurer | 5824 Fleet Landing Blvd, JACKSONVILLE, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 6237 Paint Mare Lane, JACKSONVILLE, FL 32234 UN | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-23 | Reynolds, Suella | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 5524 Bradshaw Street, JACKSONVILLE, FL 32277 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-24 |
Domestic Non-Profit | 2021-08-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State