Entity Name: | THE NORTH EAST FLORIDA JAZZ ASSOCIATION, 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 Nov 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2011 (14 years ago) |
Document Number: | N29444 |
FEI/EIN Number |
592831966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 51 WEBER LANE, PALM COAST, FL, 32164, US |
Mail Address: | P.O. BOX 352569, PALM COAST, FL, 32135 |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCOY MURIEL D | President | 51 Weber Lane, PALM COAST, FL, 32164 |
Gary Robert | Treasurer | 48 Reybury Lane, Palm Coast, FL, 32164 |
Robertson Merritt | Asst | 33 Westchester Lane, Palm Coast, FL, 32164 |
Carn Douglas | Vice President | 5 Rollins Avenue, Saint Augustine, FL, 32084 |
Hopson Eileen | Secretary | 68 Wheeling Lane, Palm Coast, FL, 32164 |
Palmer Gail D | Member | 30 Chatham Place, Palm Coast, FL, 32164 |
MCCOY MURIEL D | Agent | 51 WEBER LANE, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 51 WEBER LANE, PALM COAST, FL 32164 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 51 WEBER LANE, PALM COAST, FL 32164 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-02-24 | MCCOY, MURIEL D | - |
CHANGE OF MAILING ADDRESS | 1999-04-08 | 51 WEBER LANE, PALM COAST, FL 32164 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State