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 |
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 |
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 | - | - |
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