Entity Name: | THE FAMILY OF ABRAHAM DUPONT, 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: | 08 Sep 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2008 (17 years ago) |
Document Number: | N95000004354 |
FEI/EIN Number |
311475123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 N Ponce De Leon Blvd, ST. AUGUSTINE, FL, 32084, US |
Mail Address: | 3000 N Ponce De Leon Blvd, ST. AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASTERS PATRICK | Director | 5850 ST. AMBROSE CHURCH RD, ELKTON, FL, 32033 |
DELAPORTE CHRISTOPHER E | President | 1821 COUNTY RD 13 SOUTH, ELKTON, FL, 32033 |
DELAPORTE CHRISTOPHER E | Director | 1821 COUNTY RD 13 SOUTH, ELKTON, FL, 32033 |
PELLICER CHARLES E | Agent | 3000 N Ponce De Leon Blvd, ST. AUGUSTINE, FL, 32084 |
DUPONT DONALD | Director | 445 CARDINAL DR, SATELLITE BEACH, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 3000 N Ponce De Leon Blvd, Suite B, ST. AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 3000 N Ponce De Leon Blvd, Suite B, ST. AUGUSTINE, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 3000 N Ponce De Leon Blvd, Suite B, ST. AUGUSTINE, FL 32084 | - |
REINSTATEMENT | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2000-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State