Entity Name: | JACKSONVILLE MARKETING AND ADVERTISING CLUB, 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: | 28 Apr 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2023 (a year ago) |
Document Number: | N97000002401 |
FEI/EIN Number |
593430077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 North Laura Street, JACKSONVILLE, FL, 32202, US |
Mail Address: | 100 North Laura Street, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIGANDI CARL | IMME | 3117 Coral Reef Drive, Jacksonville, FL, 32224 |
SMITH KENNETH | President | 6950 Philips Hwy, Jacksonville, FL, 32216 |
LUCAS MARLA | Treasurer | 100 North Laura Street, Jacksonville, FL, 32202 |
STEINER STACY | Secretary | 2246 Redfern Road, Jacksonville, FL, 32207 |
Lucas Marla | Agent | 100 North Laura Street, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-11-13 | 100 North Laura Street, Suite 804, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-13 | 100 North Laura Street, Suite 804, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2023-11-13 | 100 North Laura Street, Suite 804, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-13 | Lucas, Marla | - |
REINSTATEMENT | 2023-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2000-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
REINSTATEMENT | 2023-11-13 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-06-09 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-07-31 |
ANNUAL REPORT | 2012-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State