Search icon

ANGELWOOD, INC.

Company Details

Entity Name: ANGELWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Nov 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2001 (23 years ago)
Document Number: N93000005259
FEI/EIN Number 593212078
Address: 9100 Regency Square Blvd. N., JACKSONVILLE, FL, 32211, US
Mail Address: P.O. BOX 8771, JACKSONVILLE, FL, 32239, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TUTTLE DIANE B Agent 9100 Regency Square Blvd. N., Jacksonville, FL, 32211

Director

Name Role Address
WAHBY ROBIN Director P.O. Box 8771, JACKSONVILLE, FL, 32239
DOWE SHARON Director P.O. Box 8771, JACKSONVILLE, FL, 32239
KELLY BRIAN Director P.O. Box 8771, JACKSONVILLE, FL, 32239
Ramsey Stephen Director P.O. Box 8771, Jacksonville, FL, 32239
Rutherford John Director P.O. BOX 8771, JACKSONVILLE, FL, 32239
Wendell Bill Director P.O. BOX 8771, JACKSONVILLE, FL, 32239

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 9100 Regency Square Blvd. N., SUITE 200, Jacksonville, FL 32211 No data
CHANGE OF MAILING ADDRESS 2022-03-14 9100 Regency Square Blvd. N., JACKSONVILLE, FL 32211 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-23 9100 Regency Square Blvd. N., JACKSONVILLE, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2007-03-21 TUTTLE, DIANE B No data
AMENDMENT 2001-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State