Search icon

THE JACKSONVILLE BANKRUPTCY BAR ASSOCIATION, INC.

Company Details

Entity Name: THE JACKSONVILLE BANKRUPTCY BAR ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Jan 1992 (33 years ago)
Document Number: N47007
FEI/EIN Number 59-3135855
Address: 221 N. Hogan Street, Box 349, Jacksonville, FL 32202
Mail Address: 221 N. Hogan Street, Box 349, JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Scott, Angela, Esq. Agent 50 N. Laura Street, Suite 4100, Jacksonville, FL 32202

President

Name Role Address
Scott, Angela M., Esq. President Office of the Chapter 13 Trustee, P.O. Box 4308 Jacksonville, FL 32201

Vice President

Name Role Address
Grewal, Angela N., Esq. Vice President Adams and Reese LLP, 501 Riverside Avenue Suite 601 Jacksonville, FL 32202

Treasurer

Name Role Address
Box, Lauren B., Esq. Treasurer Johnson Law Firm, P.A., 100 N. Laura Street Suite 701 Jacksonville, FL 32202

Secretary

Name Role Address
McDaniel, William B., Esq. Secretary Lansing Roy, P.A., 1710 Shadowood Lane Suite 210 Jacksonville, FL 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-06 Scott, Angela, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-06 50 N. Laura Street, Suite 4100, Jacksonville, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-11 221 N. Hogan Street, Box 349, Jacksonville, FL 32202 No data
CHANGE OF MAILING ADDRESS 2014-01-08 221 N. Hogan Street, Box 349, Jacksonville, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-07-06
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-07-03
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-12-14
AMENDED ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2021-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State