Entity Name: | GRAND PARK ATHLETIC ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Feb 1993 (32 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Mar 2010 (15 years ago) |
Document Number: | N93000001011 |
FEI/EIN Number |
593159237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 WEST 20TH STREET, JACKSONVILLE, FL, 32209, US |
Mail Address: | 3416 Madge Street, JACKSONVILLE, FL, 32209, US |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Myrick Ronnie | President | 3416 Madge Street, JACKSONVILLE, FL, 32209 |
Myrick Ronnie | Director | 3416 Madge Street, JACKSONVILLE, FL, 32209 |
Starkes Taki | Chairman | 11618 Double Eagle Court, JACKSONVILLE, FL, 32221 |
Starkes Taki | Director | 11618 Double Eagle Court, JACKSONVILLE, FL, 32221 |
Lampkins Andrea | Treasurer | 1873 Hartridge St, JACKSONVILLE, FL, 32209 |
Saylor Andre | AD | 6122 Japonica rd west, JACKSONVILLE, FL, 32209 |
Moody Sterling | SA | 2500 Division Street, Jacksonville, FL, 32209 |
Myrick Ronnie | Agent | 3416 Madge Street, JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-03 | Myrick, Ronnie | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-03 | 3416 Madge Street, JACKSONVILLE, FL 32209 | - |
CHANGE OF MAILING ADDRESS | 2024-03-03 | 2500 WEST 20TH STREET, JACKSONVILLE, FL 32209 | - |
CANCEL ADM DISS/REV | 2010-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1999-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-24 |
AMENDED ANNUAL REPORT | 2017-09-19 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State