Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State