Entity Name: | THE MINORITY AIDS COALITION OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Mar 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N94000001531 |
FEI/EIN Number |
593274346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 Washington Street, JACKSONVILLE, FL, 32202, US |
Mail Address: | 2055 REYKO ROAD, SUITE 101, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMPTON GENO | Director | 3131 SCENIC OAKS DRIVE, JACKSONVILLE, FL, 32226 |
MASTER ESMIN | Treasurer | 9713 CARBONDALE DR. E., JACKSONVILLE, FL, 32208 |
NASH JACKIE | Vice Chairman | 3025 ALTAMONT AVE. E., JACKSONVILLE, FL, 32208 |
NASH JACKIE | Director | 3025 ALTAMONT AVE. E., JACKSONVILLE, FL, 32208 |
SIMMONS ELLA | Secretary | 713 CHESSWOOD COURT, JACKSONVILLE, FL, 32259 |
HAMPTON GENO | Agent | 610 N. JULIA STREET, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-09 | 515 Washington Street, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2008-11-17 | HAMPTON, GENO | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-17 | 610 N. JULIA STREET, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2008-01-17 | 515 Washington Street, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-06 |
Reg. Agent Change | 2008-11-17 |
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State