Search icon

THE EPILEPSY FOUNDATION OF NORTHEAST FLORIDA, INC.

Company Details

Entity Name: THE EPILEPSY FOUNDATION OF NORTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 30 Aug 1994 (30 years ago)
Date of dissolution: 12 Jun 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Jun 2008 (17 years ago)
Document Number: N94000004263
FEI/EIN Number 59-3295718
Address: 5209 SAN JOSE BV, STE 101, JACKSONVILLE, FL 32207
Mail Address: 5209 SAN JOSE BV, STE 101, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
EGOZI, KAREN Agent 7300 N. KENDALL DR. STE 700, MIAMI, FL 33156

Manager

Name Role Address
JONES, CHARLES DIR. Manager 1909 UNIVERSITY BLVD. S., #802, JACKSONVILLE, FL 32216

Vice President

Name Role Address
NEWMEYER, A.G. III Vice President 2355 MARSEILLES DR, PALM BEACH GARDENS, FL 33410

Secretary

Name Role Address
KIGHTLEY, MICHELLE Secretary 6850 SW 48TH STREET, MIAMI, FL 33155

Director

Name Role Address
KIGHTLEY, MICHELLE Director 6850 SW 48TH STREET, MIAMI, FL 33155

Treasurer

Name Role Address
CRAMER, LEN Treasurer 3732 WOODFIELD CT, COCONUT CREEK, FL 33073

President

Name Role Address
DEAN, PATRICIA President 3100 SW 62ND AVE., MIAMI, FL 33155

Events

Event Type Filed Date Value Description
MERGER 2008-06-12 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 721887. MERGER NUMBER 900000088379
REGISTERED AGENT NAME CHANGED 2007-05-01 EGOZI, KAREN No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 7300 N. KENDALL DR. STE 700, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-18 5209 SAN JOSE BV, STE 101, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2001-04-18 5209 SAN JOSE BV, STE 101, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State