Search icon

FIRST COAST REGION MARC/MAFCA, INC.

Company Details

Entity Name: FIRST COAST REGION MARC/MAFCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Apr 1993 (32 years ago)
Document Number: N93000001579
FEI/EIN Number NOT APPLICABLE
Address: 6240 Pine Summit Dr., Jacksonville, FL, 32211, US
Mail Address: 6240 Pine Summit Dr., Jacksonville, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Kemmerer lll Nevin Agent 6240 Pine Summit Dr., Jacksonville, FL, 32211

President

Name Role Address
Kemmerer lll Nevin President 6240 Oine Summit Dr., Jacksonville, FL, 32211

Vice President

Name Role Address
Davidson Terry Vice President 7229 Capercaillie Trail, Jacksonville, FL, 32210

Treasurer

Name Role Address
Poirier Randell Treasurer 7521 W. Smooth Bore Ave., Glen Saint Mary, FL, 32040

Corr

Name Role Address
Charron Kenneth G Corr 2502 Highsmith Landing Lane, Jacksonville, FL, 32226

Officer

Name Role Address
Koroluk Walter Officer 361 Millers Branch Dr., St Marys, GA, 31558

Director

Name Role Address
Koroluk Walter Director 361 Millers Branch Dr., St Marys, GA, 31558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 6240 Pine Summit Dr., Jacksonville, FL 32211 No data
CHANGE OF MAILING ADDRESS 2024-01-08 6240 Pine Summit Dr., Jacksonville, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2024-01-08 Kemmerer lll, Nevin No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 6240 Pine Summit Dr., Jacksonville, FL 32211 No data

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State