Entity Name: | DUVAL LAWMEN'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 Jun 1994 (31 years ago) |
Document Number: | N94000003293 |
FEI/EIN Number | N/A |
Address: | 1977 Web Foot Place, St Johns, FL 32259 |
Mail Address: | 1977 Web Foot Place, St Johns, FL 32259 |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON, LANCE N | Agent | 1977 Web Foot Place, St Johns, FL 32259 |
Name | Role | Address |
---|---|---|
PIALORSI, JOHN C | President | 12827 QUAILBROOK DR, JACKSONVILLE, FL 32224 |
Name | Role | Address |
---|---|---|
PIALORSI, JOHN C | Director | 12827 QUAILBROOK DR, JACKSONVILLE, FL 32224 |
THOMPSON, LANCE N | Director | 1977 WEB FOOT PLACE, ST JOHNS, FL 32259 |
BERRY, MICHAEL | Director | 11312 Panther Creek Ct, Jacksonville, FL 32221 |
JANASKI, JOSEPH | Director | 9633 Old Plank Rd, Jacksonville, FL 32220 |
Name | Role | Address |
---|---|---|
PURVIS, MICHAEL | Secretary | 8014 Altama Rd, Jacksonville, FL 32216 |
Name | Role | Address |
---|---|---|
BRADLEY, JOHN | Treasurer | 1312 Queens Island Ct, Jacksonville, FL 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-06 | 1977 Web Foot Place, St Johns, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-06 | 1977 Web Foot Place, St Johns, FL 32259 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-06 | THOMPSON, LANCE N | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-06 | 1977 Web Foot Place, St Johns, FL 32259 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-16 |
AMENDED ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State