Search icon

THE NORTHEAST FLORIDA EXCHANGE CLUB CENTER FOR THE PREVENTION OF CHILD ABUSE, INC.

Company Details

Entity Name: THE NORTHEAST FLORIDA EXCHANGE CLUB CENTER FOR THE PREVENTION OF CHILD ABUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Mar 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Dec 2008 (16 years ago)
Document Number: N42634
FEI/EIN Number 59-3060241
Address: 4040 Woodcock Drive, JACKSONVILLE, FL 32207
Mail Address: 4040 Woodcock Drive, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Rawlins, Steven D Agent 4651 Salisbury Road, Suite 185, JACKSONVILLE, FL 32256

Treasurer

Name Role Address
Rawlins, Steven Treasurer 4651 Salisbury Road, Suite 185 Jacksonville, FL 32256

Vice President

Name Role Address
Smith, Eric Brian Vice President 200 E. Forsyth St., Jacksonville, FL 32202

Director

Name Role Address
Alexander, Barbara Director 4040 Woodcock Dr, Ste 105 Jacksonville, FL 32207

President

Name Role Address
Hanson, Jim President 2239 Barefoot Trail, Atlantic Beach, FL 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07267700027 EXCHANGE CLUB FAMILY CENTER ACTIVE 2007-09-24 2027-12-31 No data 4040 WOODCOCK DRIVE, STE 105, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 4040 Woodcock Drive, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2022-12-14 4040 Woodcock Drive, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 4651 Salisbury Road, Suite 185, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2019-01-05 Rawlins, Steven D No data
CANCEL ADM DISS/REV 2008-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
MERGER 1999-01-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000021653
AMENDMENT 1991-06-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State