Search icon

GRAND PARK ATHLETIC ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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