Entity Name: | FIRST COAST CAR COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jun 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Sep 1997 (28 years ago) |
Document Number: | N21403 |
FEI/EIN Number |
593615481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 618 Blair Road, Jacksonville, FL, 32221, US |
Mail Address: | 618 Blair Road, Jacksonville, FL, 32221, US |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greenwood Lon | President | 6675 SR 16, Saint Augustine, FL, 32092 |
Cassidy Stephanie | Secretary | 618 Blair Road, Jacksonville, FL, 32221 |
CASSIDY STEPHANIE | Treasurer | 618 BLAIR ROAD, JACKSONVILLE, FL, 32221 |
MURPHY NIELS P | Agent | 1501 San Marco Blvd., JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-01 | 618 Blair Road, Jacksonville, FL 32221 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-15 | 618 Blair Road, Jacksonville, FL 32221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-25 | 1501 San Marco Blvd., JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-28 | MURPHY, NIELS P | - |
REINSTATEMENT | 1997-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State