Entity Name: | THE GERALD L. NICHOLS AND JACQUELINE W. NICHOLS FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Dec 1996 (28 years ago) |
Date of dissolution: | 12 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | N96000006552 |
FEI/EIN Number |
593415830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6775 Linford Lane, Jacksonville, FL, 32217, US |
Mail Address: | 6775 Linford Lane, Jacksonville, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLS MARK A | President | 1856 Challen Avenue, JACKSONVILLE, FL, 32205 |
NICHOLS MARK A | Director | 1856 Challen Avenue, JACKSONVILLE, FL, 32205 |
Nichols Jacqueline W | Treasurer | 6775 Linford Lane, Jacksonville, FL, 32217 |
Nichols Jacqueline W | Director | 6775 Linford Lane, Jacksonville, FL, 32217 |
GUNTER KATHRYN N | Director | 604 McCollum Cir, Neptune Beach, FL, 32266 |
GUNTER KATHRYN N | Agent | 604 McCollum Cir, Neptune Beach, FL, 32266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 6775 Linford Lane, Jacksonville, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 6775 Linford Lane, Jacksonville, FL 32217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-08 | 604 McCollum Cir, Neptune Beach, FL 32266 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-12 | GUNTER, KATHRYN NRA | - |
Name | Date |
---|---|
Voluntary Dissolution | 2022-12-12 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-06-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State