NATIONAL ASSOCIATION OF MINORITY CONTRACTORS - NORTHEAST FLORIDA CHAPTER, INC. - Florida Company Profile

Entity Name: | NATIONAL ASSOCIATION OF MINORITY CONTRACTORS - NORTHEAST FLORIDA 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: | 19 Jan 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2007 (18 years ago) |
Document Number: | N94000000266 |
FEI/EIN Number |
593200867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1029 Bertha Street, JACKSONVILLE, FL, 32218, US |
Address: | 3120 Atlantic Blvd, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEONARD LARRY L | Emer | 3120 Atlantic Blvd, JACKSONVILLE, FL, 32207 |
Williams Frank | Vice President | 3120 Atlantic Blvd, JACKSONVILLE, FL, 32207 |
Barefield William E | Treasurer | 3120 Atlantic Blvd, JACKSONVILLE, FL, 32207 |
Carter Gene | Director | 3120 Atlantic Blvd, JACKSONVILLE, FL, 32207 |
Leonard Derrick L | Acti | 3120 Atlantic Blvd, JACKSONVILLE, FL, 32207 |
Peterson Genovis L | Director | 3120 Atlantic Blvd, JACKSONVILLE, FL, 32207 |
Leonard Larry L | Agent | 3120 Atlantic Blvd, Jacksonville, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 3120 Atlantic Blvd, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 3120 Atlantic Blvd, Jacksonville, FL 32218 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | Leonard, Larry L | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 3120 Atlantic Blvd, JACKSONVILLE, FL 32207 | - |
REINSTATEMENT | 2007-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-31 |
ANNUAL REPORT | 2015-04-14 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State