Entity Name: | 2363 DUNN AVENUE ASSOCIATION, 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: | 17 Feb 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2016 (9 years ago) |
Document Number: | N97000000916 |
FEI/EIN Number |
593438028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2363 DUNN AVENUE, JACKSONVILLE, FL, 32218 |
Mail Address: | 960135 Gateway Blvd, Fernandina Beach, FL, 32034, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mokris Jeffrey B | President | 960135 Gateway Blvd, Fernandina Beach, FL, 32034 |
Mokris Jeffrey B | Treasurer | 960135 Gateway Blvd, Fernandina Beach, FL, 32034 |
Mokris Jeffrey B | Director | 960135 Gateway Blvd, Fernandina Beach, FL, 32034 |
Minor Valerie v | Secretary | 960315 Gateway Blvd, FERNANDINA BEACH, FL, 32034 |
Minor Valerie v | Vice President | 960315 Gateway Blvd, FERNANDINA BEACH, FL, 32034 |
Minor Valerie v | Director | 960315 Gateway Blvd, FERNANDINA BEACH, FL, 32034 |
ENGLISH STEPHEN C | Director | 2363 DUNN AVE, JACKSONVILLE, FL, 32218 |
Lasserre Jon | Agent | 960185 Gateway Boulevard, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-14 | Lasserre, Jon | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 960185 Gateway Boulevard, Suite 203, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 2363 DUNN AVENUE, JACKSONVILLE, FL 32218 | - |
REINSTATEMENT | 2016-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-31 |
REINSTATEMENT | 2016-02-02 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State