Search icon

FRIENDS OF STOCKTON, INC.

Company Details

Entity Name: FRIENDS OF STOCKTON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 May 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2017 (7 years ago)
Document Number: N93000002224
FEI/EIN Number 59-3199993
Address: 4827 CARLISLE RD, JACKSONVILLE, FL 32210
Mail Address: 4827 CARLISLE RD, JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL, JOHN R Agent 1309 LAMBOLL AVE, JACKSONVILLE, FL 32205

President

Name Role Address
Wilson, Ellen President 4827 CARLISLE RD, JACKSONVILLE, FL 32210

Vice President

Name Role Address
Hall, Margaret Vice President 4827 CARLISLE RD, JACKSONVILLE, FL 32210

Secretary

Name Role Address
Agresti, Lauren Secretary 4827 CARLISLE RD, JACKSONVILLE, FL 32210

Treasurer

Name Role Address
Dodd, Megan Treasurer 4827 CARLISLE RD, JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-20 1309 LAMBOLL AVE, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2017-09-20 CAMPBELL, JOHN R No data
AMENDMENT 2017-09-20 No data No data
PENDING REINSTATEMENT 2011-10-25 No data No data
REINSTATEMENT 2011-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2002-01-29 4827 CARLISLE RD, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-29 4827 CARLISLE RD, JACKSONVILLE, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-22
Amendment 2017-09-20
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State