Search icon

NELDNER FUND, INC.

Headquarter

Company Details

Entity Name: NELDNER FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2000 (25 years ago)
Document Number: N97000005724
FEI/EIN Number 593471417
Address: 1912 SPOONBILL ST, JACKSONVILLE, FL, 32224
Mail Address: 1912 SPOONBILL ST, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NELDNER FUND, INC., NEW YORK 2307580 NEW YORK

Agent

Name Role Address
NELDNER PATRICIA G Agent 1912 SPOONBILL ST, JACKSONVILLE, FL, 32224

Director

Name Role Address
ARD KIMBERLY Director 1912 Spoonbill St, JACKSONVILLE, FL, 32224
NELDNER PATRICIA G Director 1912 SPOONBILL ST, JACKSONVILLE, FL, 32224
NELDNER ROBERT F Director 415 Westchester Club Drive, Hiram, GA, 30141
NELDNER PEGGY A Director 415 Westchester Club Drive, Hiram, GA, 30141

Vice President

Name Role Address
NELDNER PATRICIA G Vice President 1912 SPOONBILL ST, JACKSONVILLE, FL, 32224

President

Name Role Address
NELDNER ROBERT F President 415 Westchester Club Drive, Hiram, GA, 30141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-08 NELDNER, PATRICIA G No data
CHANGE OF MAILING ADDRESS 2021-02-03 1912 SPOONBILL ST, JACKSONVILLE, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 2001-10-22 1912 SPOONBILL ST, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2001-10-22 1912 SPOONBILL ST, JACKSONVILLE, FL 32224 No data
REINSTATEMENT 2000-03-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
MERGER 1998-11-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000020473

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State