Search icon

ANGEL AID, INC.

Company Details

Entity Name: ANGEL AID, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Feb 1995 (30 years ago)
Document Number: N95000000517
FEI/EIN Number 593293235
Address: 850 WATERMAN ROAD NORTH, JACKSONVILLE, FL, 32207, US
Mail Address: PO Box 47527, JACKSONVILLE, FL, 32247, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SHIPLEY CARL RSr. Agent 850 WATERMAN ROAD NORTH, JACKSONVILLE, FL, 32207

President

Name Role Address
SHIPLEY CARL RSr. President PO Box 47527, JACKSONVILLE, FL, 32247

Director

Name Role Address
SHIPLEY CARL RSr. Director PO Box 47527, JACKSONVILLE, FL, 32247
Jarrell Thurman Director 4915 BEACH BOULEVARD, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
SHIPLEY MARYLOU A Secretary 8595 BEACH BOULEVARD, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
SHIPLEY MARYLOU A Treasurer 8595 BEACH BOULEVARD, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
Jarrell Thurman Vice President 4915 BEACH BOULEVARD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 850 WATERMAN ROAD NORTH, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2019-03-08 850 WATERMAN ROAD NORTH, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 850 WATERMAN ROAD NORTH, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2018-03-10 SHIPLEY, CARL R., Sr. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000952534 ACTIVE 1000000402675 DUVAL 2012-11-19 2032-12-05 $ 8,124.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State