Search icon

DOWNTOWN VISION, INC.

Company Details

Entity Name: DOWNTOWN VISION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Sep 1997 (27 years ago)
Document Number: N97000005103
FEI/EIN Number 59-3473060
Address: 29 W. Duval St., JACKSONVILLE, FL 32202
Mail Address: 29 W. Duval St., JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOWNTOWN VISION, INC. 401(K) PROFIT SHARING PLAN 2023 593473060 2024-06-26 DOWNTOWN VISION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 813000
Sponsor’s telephone number 9046340303
Plan sponsor’s address 29 W. DUVAL ST., JACKSONVILLE, FL, 32202
DOWNTOWN VISION, INC. 401(K) PROFIT SHARING PLAN 2022 593473060 2023-07-28 DOWNTOWN VISION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 813000
Sponsor’s telephone number 9046340303
Plan sponsor’s address 29 W. DUVAL ST., JACKSONVILLE, FL, 32202
DOWNTOWN VISION, INC. 401(K) PROFIT SHARING PLAN 2021 593473060 2022-10-18 DOWNTOWN VISION, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 813000
Sponsor’s telephone number 9046340303
Plan sponsor’s address 214 N. HOGAN STREET, SUITE 120, JACKSONVILLE, FL, 32202
DOWNTOWN VISION, INC. 2020 593473060 2021-10-08 DOWNTOWN VISION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 813000
Sponsor’s telephone number 9046340303
Plan sponsor’s address 214 N. HOGAN STREET, SUITE 120, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing JACOB GORDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-08
Name of individual signing JACOB GORDON
Valid signature Filed with authorized/valid electronic signature
DOWNTOWN VISION, INC. 401(K) PROFIT SHARING PLAN 2019 593473060 2020-10-13 DOWNTOWN VISION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 813000
Sponsor’s telephone number 9046340303
Plan sponsor’s address 214 N. HOGAN STREET, SUITE 120, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JACOB GORDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing JACOB GORDON
Valid signature Filed with authorized/valid electronic signature
DOWNTOWN VISION, INC. 2018 593473060 2019-09-28 DOWNTOWN VISION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 813000
Sponsor’s telephone number 9046340303
Plan sponsor’s address 214 N. HOGAN STREET, SUITE 120, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing JACOB A. GORDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-26
Name of individual signing JACOB A. GORDON
Valid signature Filed with authorized/valid electronic signature
DOWNTOWN VISION, INC. 401(K) PROFIT SHARING PLAN 2017 593473060 2018-07-20 DOWNTOWN VISION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 813000
Sponsor’s telephone number 9046340303
Plan sponsor’s address 214 N. HOGAN STREET, SUITE 120, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing JACOB GORDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-20
Name of individual signing JACOB GORDON
Valid signature Filed with authorized/valid electronic signature
DOWNTOWN VISION, INC. 401(K) PROFIT SHARING PLAN 2016 593473060 2018-01-29 DOWNTOWN VISION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 813000
Sponsor’s telephone number 9046340303
Plan sponsor’s address 214 N. HOGAN STREET, SUITE 120, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2018-01-29
Name of individual signing JACOB GORDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-01-29
Name of individual signing JACOB GORDON
Valid signature Filed with authorized/valid electronic signature
DOWNTOWN VISION, INC. 401(K) P/S PLAN 2015 593473060 2016-05-02 DOWNTOWN VISION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 813000
Sponsor’s telephone number 9046340303
Plan sponsor’s address 214 N. HOGAN STREET, SUITE 120, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 593473060
Plan administrator’s name DOWNTOWN VISION, INC.
Plan administrator’s address 214 N. HOGAN STREET, SUITE 120, JACKSONVILLE, FL, 32202
Administrator’s telephone number 9046340303

Signature of

Role Plan administrator
Date 2016-05-02
Name of individual signing CHERYL MOTT
Valid signature Filed with authorized/valid electronic signature
DOWNTOWN VISION, INC. 401(K) P/S PLAN 2014 593473060 2015-05-26 DOWNTOWN VISION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 813000
Sponsor’s telephone number 9046340303
Plan sponsor’s address 214 N. HOGAN STREET, SUITE 120, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 593473060
Plan administrator’s name DOWNTOWN VISION, INC.
Plan administrator’s address 214 N. HOGAN STREET, SUITE 120, JACKSONVILLE, FL, 32202
Administrator’s telephone number 9046340303

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing CHERYL MOTT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gordon, Jacob A Agent 29 W. Duval St., JACKSONVILLE, FL 32202

Chief Executive Officer

Name Role Address
Gordon, Jacob A Chief Executive Officer 29 W. Duval St., JACKSONVILLE, FL 32202

Board Member

Name Role Address
Barakat, Oliver Board Member 225 Water Street, Suite 110 JACKSONVILLE, FL 32202
Crosby, Stephen A Board Member 6821 Southpoint Dr N, #121 Jacksonville, FL 32216
McCormack, Vince Board Member 5 W Forsyth Street, Suite 100 Jacksonville, FL 32202
Ream, John Board Member 131 East Bay Street, Jacksonville, FL 32202
Wallace, Aundra Board Member 3 Independent Drive, Jacksonville, FL 32202
Ford, Nathaniel P, Sr. Board Member 121 W Forsyth Street, Suite 200 Jacksonville, FL 32202
Boyer, Lori Board Member 117 W Duval Street, Suite 310 Jacksonville, FL 32202
Hanak, Jan X Board Member One Independent Drive, Suite 114 Jacksonville, FL 32202
Ashourian, Zack J Board Member 7880 Gate Parkway, Suite 300 Jacksonville, FL 32202
Meadows, Chad Board Member 5 W Forsyth St, #100 Jacksonville, FL 32202

Immediate Past Chair

Name Role Address
Durand-Stuebben, Teresa Immediate Past Chair 111 Riverside Ave., Jacksonville, FL 32202

immediate past Chairman

Name Role Address
Saisselin, Numa immediate past Chairman 128 East Forsyth Street, Suite #300 Jacksonville, FL 32202

Vice Chair

Name Role Address
Stewart, Kerri Vice Chair 6805 Southpoint Pkwy, Jacksonville, FL 32216

Chairman

Name Role Address
Davidson, Paul Chairman 1301 Riverplace Blvd, #900 Jacksonville, FL 32207

Secretary

Name Role Address
Iosue, Allan Secretary 111 Riverside Avenue, Jacksonville, FL 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 29 W. Duval St., JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2023-04-19 29 W. Duval St., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 29 W. Duval St., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2016-01-28 Gordon, Jacob A No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State