Search icon

NORTHEAST FLORIDA EDUCATIONAL CONSORTIUM FOR THE DEAF AND HARD OF HEARING, INC. - Florida Company Profile

Company Details

Entity Name: NORTHEAST FLORIDA EDUCATIONAL CONSORTIUM FOR THE DEAF AND HARD OF HEARING, 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: 04 Jun 1990 (35 years ago)
Date of dissolution: 23 Aug 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2002 (23 years ago)
Document Number: N38475
FEI/EIN Number 593025025

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

Address: 207 NORTH SAN MARCO AVE., ST. AUGUSTINE, FL, 32084
Mail Address: 207 NORTH SAN MARCO AVE., ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON,SHARON C. Agent 207 NORTH SAN MARCO AVE., SAINT AUGUSTINE, FL, 32084
PERRY EARLENE President 1701 PRUDENTIAL DRIVE, 4TH FLOOR, JACKSONVILLE, FL, 32207
PERRY EARLENE Director 1701 PRUDENTIAL DRIVE, 4TH FLOOR, JACKSONVILLE, FL, 32207
DRAKE DONNA Vice President 1359 PRINCE RD, SAINT AUGUSTINE, FL, 32086
DRAKE DONNA Director 1359 PRINCE RD, SAINT AUGUSTINE, FL, 32086
SIMON, SHANNON Secretary 162 NAUTILUS ROAD, ST. AUGUSTINE, FL, 32084
SIMON, SHANNON Treasurer 162 NAUTILUS ROAD, ST. AUGUSTINE, FL, 32084
SIMON, SHANNON Director 162 NAUTILUS ROAD, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2001-01-16 207 NORTH SAN MARCO AVE., SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2001-01-16 SIMON,SHARON C. -
CHANGE OF PRINCIPAL ADDRESS 1999-01-26 207 NORTH SAN MARCO AVE., ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 1999-01-26 207 NORTH SAN MARCO AVE., ST. AUGUSTINE, FL 32084 -
AMENDMENT 1999-01-21 - -
AMENDMENT 1991-10-24 - -

Documents

Name Date
Voluntary Dissolution 2002-08-23
ANNUAL REPORT 2001-01-16
Reg. Agent Change 2000-12-21
ANNUAL REPORT 2000-02-19
ANNUAL REPORT 1999-02-16
Amendment 1999-01-21
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-06-03
ANNUAL REPORT 1995-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State