Search icon

NORTH JACKSONVILLE CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH JACKSONVILLE CIVIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Nov 1989 (35 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N35285
FEI/EIN Number 592998577

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

Address: 341 BAISDEN RD, JACKSONVILLE, FL, 32218
Mail Address: 341 BAISDEN RD, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHIAS DOROTHY D President 341 BAISDEN RD., JACKSONVILLE, FL, 32218
MATHIAS DOROTHY D Director 341 BAISDEN RD., JACKSONVILLE, FL, 32218
Ruffin Susan Dr. 1VD 12669 Sampson Rd., JACKSONVILLE, FL, 32218
LACY JAMIE Secretary 352 RIO RD, JACKSONVILLE, FL, 32218
LACY JAMIE Director 352 RIO RD, JACKSONVILLE, FL, 32218
BURT VICTOR E Treasurer 14619 HADLEY CT, JACKSONVILLE, FL, 32218
BURT VICTOR E Director 14619 HADLEY CT, JACKSONVILLE, FL, 32218
Fowler Gudrun Corr 10720 Bolyard Dr, Jacksonville, FL, 32218
MATHIAS DOROTHY D Agent 341 BAISDEN RD., JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2009-09-09 NORTH JACKSONVILLE CIVIC ASSOCIATION, INC. -
CHANGE OF MAILING ADDRESS 2009-02-24 341 BAISDEN RD, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-26 341 BAISDEN RD, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2000-10-27 MATHIAS, DOROTHY D -
REGISTERED AGENT ADDRESS CHANGED 2000-10-27 341 BAISDEN RD., JACKSONVILLE, FL 32218 -
REINSTATEMENT 1995-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-20

Date of last update: 02 May 2025

Sources: Florida Department of State