Search icon

2363 DUNN AVENUE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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