Entity Name: | MORTGAGE BANKERS ASSOCIATION OF JACKSONVILLE, 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: | 17 Oct 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2024 (5 months ago) |
Document Number: | N28872 |
FEI/EIN Number |
460844004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3545-1 St Johns Bluff, PMB 165, JACKSONVILLE, FL, 32214, US |
Mail Address: | 3545-1 St Johns Bluff, PMB 165, JACKSONVILLE, FL, 32214, US |
ZIP code: | 32214 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carroll Nicole | Secretary | 3545-1 St Johns Bluff, JACKSONVILLE, FL, 32214 |
Miller Paul | President | 3545-1 ST JOHNS BLUFF RD S PMB 165, JACKSONVILLE, FL, 32214 |
Warren Theresa | Treasurer | 3545-1 St Johns Bluff, JACKSONVILLE, FL, 32214 |
Tom Reber W | Agent | 4949 Blanding Blvd, Jacksonville, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-21 | 3545-1 St Johns Bluff, PMB 165, JACKSONVILLE, FL 32214 | - |
CHANGE OF MAILING ADDRESS | 2024-11-21 | 3545-1 St Johns Bluff, PMB 165, JACKSONVILLE, FL 32214 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-04 | Tom, Reber W | - |
AMENDMENT | 2018-08-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 4949 Blanding Blvd, Jacksonville, FL 32210 | - |
REINSTATEMENT | 1993-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-21 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
Amendment | 2018-08-27 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State