Search icon

SOCIETY OF FINANCIAL SERVICE PROFESSIONALS, NORTHEAST FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: SOCIETY OF FINANCIAL SERVICE PROFESSIONALS, NORTHEAST FLORIDA CHAPTER, 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: 27 Feb 1991 (34 years ago)
Date of dissolution: 27 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2018 (7 years ago)
Document Number: N42292
FEI/EIN Number 593052766

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

Address: 8833 PERIMETER PARK BLVD, 1104, JACKSONVILLE, FL, 32216, US
Mail Address: PO BOX 37028, JACKSONVILLE, FL, 32236, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andy Ives Director 1529 Misty Lake Dr, Fleming Island, FL, 32003
WILKINSON MARK Treasurer 8833 PERIMETER PARK BLVD, 1104, JACKSONVILLE, FL, 32216
Ohmer Cherri Exec PO Box 37028, Jacksonville, FL, 32236
WILKINSON MARK Agent 8833 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 8833 PERIMETER PARK BLVD, 1104, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2011-01-20 8833 PERIMETER PARK BLVD, 1104, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 8833 PERIMETER PARK BLVD, 1104, JACKSONVILLE, FL 32216 -
NAME CHANGE AMENDMENT 2009-02-12 SOCIETY OF FINANCIAL SERVICE PROFESSIONALS, NORTHEAST FLORIDA CHAPTER, INC. -
NAME CHANGE AMENDMENT 2001-05-10 THE SOCIETY OF FINANCIAL SERVICE PROFESSIONALS, JACKSONVILLE CHAPTER, INC. -
REGISTERED AGENT NAME CHANGED 2001-05-07 WILKINSON, MARK -

Documents

Name Date
Voluntary Dissolution 2018-08-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State