Entity Name: | NORMANDY VILLAGE UTILITY CO-OP, 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: | 09 Sep 1996 (29 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Mar 2019 (6 years ago) |
Document Number: | N96000004674 |
FEI/EIN Number |
593470858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7800 DELAROCHE DRIVE, JACKSONVILLE, FL, 32210 |
Mail Address: | 8091 Lourdes Drive South, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LETIEN DOROTHY E | President | 8091 LOURDES DRIVE SOUTH, JACKSONVILLE, FL, 32210 |
LEVEROCK R.E | Director | 2042 MONTEAU DRIVE, JACKSONVILLE, FL, 32210 |
Alderman D M | Director | 1937 Montmarte Drive, Jacksonville, FL, 32210 |
GMUCA C M | Director | 8209 Bazaine Drive, Jacksonville, FL, 32210 |
LETIEN DENISE L | Agent | 6219 MAGELLAN RD., JACKSONVILLE, FL, 32222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-03-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000191443 |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 7800 DELAROCHE DRIVE, JACKSONVILLE, FL 32210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 7800 DELAROCHE DRIVE, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 6219 MAGELLAN RD., JACKSONVILLE, FL 32222 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-08 | LETIEN, DENISE L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-28 |
Merger | 2019-03-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State