Search icon

NATIONAL ORDER OF JUNIOR HONOR GUARDS, INC.

Company Details

Entity Name: NATIONAL ORDER OF JUNIOR HONOR GUARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 27 Mar 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: N97000001710
Address: 1112 WESTDALE DRIVE, JACKSONVILLE, FL 32211
Mail Address: 1112 WESTDALE DRIVE, JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER, ANTHONY D Agent 1112 WESTDALE DRIVE, JACKSONVILLE, FL 32211

President

Name Role Address
PARKER, ANTHONY D President 1112 WESTDALE DRIVE, JACKSONVILLE, FL 32211

Director

Name Role Address
PARKER, ANTHONY D Director 1112 WESTDALE DRIVE, JACKSONVILLE, FL 32211
PARKER, JACQUELYN Y Director 1112 WESTDALE DRIVE, JACKSONVILLE, FL 32211
EDMONDS, MARY Director 2471 GAYLAND ROAD, JACKSONVILLE, FL 32218
JONES, JACQUELIN S Director 8706 BUZZ COURT, JACKSONVILLE, FL 32216
DANTZLER, SCHAURNTEL Director 843 ALDERMAN ROAD, JACKSONVILLE, FL 32211
BROWN, DELORES Director 2680 WEST 23RD STREET, JACKSONVILLE, FL 32206

Vice President

Name Role Address
PARKER, JACQUELYN Y Vice President 1112 WESTDALE DRIVE, JACKSONVILLE, FL 32211

Secretary

Name Role Address
EDMONDS, MARY Secretary 2471 GAYLAND ROAD, JACKSONVILLE, FL 32218

Treasurer

Name Role Address
JONES, JACQUELIN S Treasurer 8706 BUZZ COURT, JACKSONVILLE, FL 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
AMENDMENT 1997-07-07 No data No data

Documents

Name Date
AMENDMENT 1997-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State