Search icon

OLD ARLINGTON INC.

Company Details

Entity Name: OLD ARLINGTON INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 1999 (26 years ago)
Document Number: N93000003377
FEI/EIN Number 59-3193543
Address: 6317 Arlington Road, JACKSONVILLE, FL 32211
Mail Address: 6317 Arlington Road, JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MATCHETT, STEPHEN W Agent 1005 Rio St. Johns Drive, JACKSONVILLE, FL 32211

Director

Name Role Address
MATCHETT, STEVE Director 1005 RIO ST. JOHNS, JACKSONVILLE, FL 32211
BUMBARGER, DEE Director 2635 BLUEBERRY LANE, JACKSONVILLE, FL 32211
SHACTER, MELODY Director 426 ORANGE BLUFF AVE, JACKSONVILLE, FL 32211
BOWLES, KATHY Director 3953 BESS ROAD, JACKSONVILLE, FL 32277
KERNS, LEILANI Director 5506 WINDERMERE DR., JACKSONVILLE, FL 32211

President

Name Role Address
WALKER, JAMES FJR President 5485 GOLF COURSE DR., JACKSONVILLE, FL 32277

Secretary

Name Role Address
EVANS, KATHLEEN Secretary 7809 GLEN ECHO RD. N., JACKSONVILLE, FL 32211

DIRECTOR

Name Role Address
GEORGE, MACEO DIRECTOR 5557 PAULBETT DR., JACKSONVILLE, FL 32277

Treasurer

Name Role Address
Crews, Robert Treasurer 1431 Starwan Road, Jacksonville, FL 32211

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-14 6317 Arlington Road, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1005 Rio St. Johns Drive, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 MATCHETT, STEPHEN W No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 6317 Arlington Road, JACKSONVILLE, FL 32211 No data
REINSTATEMENT 1999-06-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
AMENDMENT 1995-07-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State