Search icon

MERCEDES-BENZ CLUB OF AMERICA, SOUTHERN STARS SECTION, INC. - Florida Company Profile

Company Details

Entity Name: MERCEDES-BENZ CLUB OF AMERICA, SOUTHERN STARS SECTION, 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: 24 Mar 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2008 (17 years ago)
Document Number: N97000001717
FEI/EIN Number 593444820

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6354 Forest Stump Ln, Jacksonville, FL, 32258-1136, US
Mail Address: 6354 Forest Stump Lane, Jacksonville, FL, 32258-1136, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keener Jacqueline M Treasurer 6354 Forest Stump Ln, Jacxksonville, FL, 322581136
Hickey Robert Secretary 55 Palisade Dr., Saint Augustine, FL, 320920000
Rotatori Jeff Director 2968 Princess Amelia CT, Fernandina Beach, FL, 32034
Malpartida Carlos Director 11906 NW 274th Place, Alachua, FL, 326153528
Jackson Chase S Director 2356 Foxhaven Drive East, Jacksonville, FL, 322243099
Keener Gary S Agent 6354 Forest Stump Ln., Jacksonville, FL, 322581136
Keener Gary S President 6354 Forest Stump Ln., Jacksonville, FL, 322581136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 6354 Forest Stump Ln, Jacksonville, FL 32258-1136 -
CHANGE OF MAILING ADDRESS 2023-04-25 6354 Forest Stump Ln, Jacksonville, FL 32258-1136 -
REGISTERED AGENT NAME CHANGED 2023-04-25 Keener, Gary S -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 6354 Forest Stump Ln., Jacksonville, FL 32258-1136 -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2004-02-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-28
AMENDED ANNUAL REPORT 2016-10-19
AMENDED ANNUAL REPORT 2016-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State