Search icon

AFP FLORIDA FIRST COAST CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: AFP FLORIDA FIRST COAST CHAPTER, 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: 16 Mar 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jul 2002 (23 years ago)
Document Number: N93000001255
FEI/EIN Number 592759167

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7413 GREENWAY DRIVE, JACKSONVILLE, FL, 32244, US
Mail Address: P.O. BOX 43024, JACKSONVILLE, FL, 32203, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McMillan Sara President PO BOX 43024, JACKSONVILLE, FL, 32203
Runfalo Chaz Past P.O. BOX 43024, JACKSONVILLE, FL, 32203
Kyajuana Gilbert Vice President P.O. BOX 43024, JACKSONVILLE, FL, 32203
Cognetta Dave Treasurer PO BOX 43024, JACKSONVILLE, FL, 32203
MALDONADO LISA Administrator 7413 GREENWAY DRIVE, JACKSONVILLE, FL, 32244
D'Agostino Samantha Vice President P.O. BOX 43024, JACKSONVILLE, FL, 32203
Maldonado Lisa A Agent 7413 GREENWAY DRIVE, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-28 Maldonado, Lisa Ann -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 7413 GREENWAY DRIVE, JACKSONVILLE, FL 32244 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 7413 GREENWAY DRIVE, JACKSONVILLE, FL 32244 -
NAME CHANGE AMENDMENT 2002-07-26 AFP FLORIDA FIRST COAST CHAPTER, INC. -
CHANGE OF MAILING ADDRESS 2000-10-25 7413 GREENWAY DRIVE, JACKSONVILLE, FL 32244 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State