Search icon

FIRST COAST DIXIELAND JAZZ SOCIETY, INC.

Company Details

Entity Name: FIRST COAST DIXIELAND JAZZ SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 26 Aug 1992 (32 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: N50583
FEI/EIN Number 59-3151931
Address: 111 FLORIDA BLVD, NEPTUNE BEACH, FL 32266
Mail Address: 111 FLORIDA BLVD, NEPTUNE BEACH, FL 32266
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KING, JOHN P Agent 111 FLORIDA BLVD, NEPTUNE BEACH, FL 32266

Director

Name Role Address
KING, JOHN P Director 111 FLORIDA BLVD, NEPTUNE BCH, FL
HARDING, PATRICIA Director 2356 GABRIEL DRIVE, ORANGE PARK, FL 32073
MILLER, RICHARD E., SR. Director 12807 ALADDIN ROAD, JACKSONVILLE, FL
WILLIAMS, AUBRY Director 1848 HIGHLAND DRIVE, FERNANDINA BEAACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-08-21 111 FLORIDA BLVD, NEPTUNE BEACH, FL 32266 No data
CHANGE OF MAILING ADDRESS 2001-08-21 111 FLORIDA BLVD, NEPTUNE BEACH, FL 32266 No data
REGISTERED AGENT NAME CHANGED 2001-08-21 KING, JOHN P No data
REGISTERED AGENT ADDRESS CHANGED 2001-08-21 111 FLORIDA BLVD, NEPTUNE BEACH, FL 32266 No data

Documents

Name Date
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-08-21
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-08-14
ANNUAL REPORT 1995-06-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State