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 |
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 |
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 | - |
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