Search icon

NAMI JACKSONVILLE FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NAMI JACKSONVILLE FLORIDA, 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: 28 Apr 1988 (37 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Dec 2011 (13 years ago)
Document Number: N26176
FEI/EIN Number 592931035

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: NAMI Jacksonville Florida, Inc., 40 E. Adams St., JACKSONVILLE, FL, 32202, US
Mail Address: NAMI Jacksonville Florida, Inc., 40 E. Adams St., Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER VANCE President 4909 Arapahoe Ave, Jacksonville, FL, 32210
Tipley Leigha Secretary 1686 Sandy Creek Pkwy, St. Augustine, FL, 320959041
Davis John Treasurer 4239 Forest Park Road, Jacksonville, FL, 32210
Eckley-Moulder Kelly Vice President 500 West Adams Street, Jacksonville, FL, 32202
Meyer Vance Agent 4909 Arapahoe Ave, Jacksonville, FL, 32210
Mailloux Suzanne Chief Executive Officer 34 Tenpin Ct, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 NAMI Jacksonville Florida, Inc., 40 E. Adams St., Ste. LL05, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2023-04-04 NAMI Jacksonville Florida, Inc., 40 E. Adams St., Ste. LL05, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2023-04-04 Meyer, Vance -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 4909 Arapahoe Ave, Jacksonville, FL 32210 -
AMENDMENT AND NAME CHANGE 2011-12-30 NAMI JACKSONVILLE FLORIDA, INC. -
NAME CHANGE AMENDMENT 2001-08-15 NAMI FLORIDA INC. - JACKSONVILLE -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-17
Reg. Agent Change 2019-05-06
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State