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 |
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 |
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 | - |
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