Search icon

ROBINSON JENKINS ELLERSON ALUMNI ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROBINSON JENKINS ELLERSON ALUMNI ASSOCIATION, 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: 11 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (3 years ago)
Document Number: N98000001456
FEI/EIN Number 593523814

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 920 Florida Street, STARKE, FL, 32091, US
Mail Address: P.O. Box 159, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Joann Director P.O. Box 159, STARKE, FL, 32091
Jackson Joann President P.O. Box 159, STARKE, FL, 32091
Petteway Mildred Vice President 3416 SE 139th Street, STARKE, FL, 32091
Petteway Mildred Director 3416 SE 139th Street, STARKE, FL, 32091
Hampton Linda Secretary 18119 NW 59th Ave., STARKE, FL, 32091
Williams Sherry Treasurer P.O. BOX 845, STARKE, FL, 32091
Williams Sherry Director P.O. BOX 845, STARKE, FL, 32091
Williams Carnell Chairman 1539 McCollum Street, STARKE, FL, 32091
Jackson Joann Agent 4583 SE 143rd Terrance, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 4583 SE 143rd Terrance, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2020-04-16 920 Florida Street, STARKE, FL 32091 -
REGISTERED AGENT NAME CHANGED 2020-04-16 Jackson, Joann -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 920 Florida Street, STARKE, FL 32091 -
REINSTATEMENT 2011-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State