Search icon

BLODGETT VILLAS RESIDENT COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: BLODGETT VILLAS RESIDENT COUNCIL, 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: 02 Sep 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2011 (14 years ago)
Document Number: N94000004399
FEI/EIN Number 593256563

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: BLODGETT VILLAS, 630 W 4TH STREET APT.6201, JACKSONVILLE, FL, 32209
Mail Address: 630 WEST 4TH STREET, 6201, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mack Mashawnda President 1250 NORTH JEFFERSON ST, JACKSONVILLE, FL, 32209
Bowlson Abdella Vice President 1250 N. Jefferson St., JACKSONVILLE, FL, 32209
Mack Mashawnda Agent 3465 Village Center Drive, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-17 Mack, Mashawnda -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 3465 Village Center Drive, Suite E, JACKSONVILLE, FL 32206 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 BLODGETT VILLAS, 630 W 4TH STREET APT.6201, JACKSONVILLE, FL 32209 -
REINSTATEMENT 2011-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2002-05-28 BLODGETT VILLAS, 630 W 4TH STREET APT.6201, JACKSONVILLE, FL 32209 -
REINSTATEMENT 1997-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State