Search icon

GRAND PARK COMMUNITY/YOUTH ASSOCIATION, INC.

Company Details

Entity Name: GRAND PARK COMMUNITY/YOUTH ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: N97000004180
FEI/EIN Number 59-3515303
Address: 2617 VERNON STREET, JACKSONVILLE, FL 32209
Mail Address: 2617 VERNON STREET, JACKSONVILLE, FL 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NEAL, DARLENE Agent 2617 VERNON STREET, JACKSONVILLE, FL 32209

President

Name Role Address
NEAL, DARLENE President 2617 VERNON STREET, JACKSONVILLE, FL 32209

Director

Name Role Address
Hightower, Lucinda Director 2603 Martha Street, JACKSONVILLE, FL 32209
Herring, Janice Director 2466 Vernon Street, JACKSONVILLE, FL 32209

Treasurer

Name Role Address
PARRISH, SHRONDA Treasurer 2116 DIVISION STREET, JACKSONVILLE, FL 32209

Secretary

Name Role Address
PARRISH, SHRONDA Secretary 2116 DIVISION STREET, JACKSONVILLE, FL 32209

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 2617 VERNON STREET, JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 2023-03-02 2617 VERNON STREET, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT NAME CHANGED 2023-03-02 NEAL, DARLENE No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 2617 VERNON STREET, JACKSONVILLE, FL 32209 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
REINSTATEMENT 2023-03-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State