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 |
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 |
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 | - | - |
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