Search icon

FLEET RESERVE ASSOCIATION BRANCH #290, INC. - Florida Company Profile

Company Details

Entity Name: FLEET RESERVE ASSOCIATION BRANCH #290, 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: 11 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2017 (8 years ago)
Document Number: N37639
FEI/EIN Number 593597437

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

Address: 390 MAYPORT RD., ATLANTIC BEACH, FL, 32233
Mail Address: 390 MAYPORT RD., ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS TOMMY President 390 MAYPORT RD., ATLANTIC BEACH, FL, 32233
Allen Ed Secretary 390 MAYPORT RD., ATLANTIC BEACH, FL, 32233
LILLER DAVID Treasurer 390 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
DELCOGLIANO JOAN Vice President 390 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
Eakin Paul M Agent 599 ATLANTIC BOULEVARD, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-14 Eakin, Paul M -
CHANGE OF MAILING ADDRESS 2012-01-17 390 MAYPORT RD., ATLANTIC BEACH, FL 32233 -
REINSTATEMENT 1993-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-14 390 MAYPORT RD., ATLANTIC BEACH, FL 32233 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000171755 TERMINATED 01021120006 10457 01799 2002-04-25 2007-05-02 $ 2,511.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State