Search icon

FLORIDA FIRST COAST CHAPTER OF THE AMERICAN CONCRETE INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FIRST COAST CHAPTER OF THE AMERICAN CONCRETE INSTITUTE, 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: 12 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: N98000001464
FEI/EIN Number 061839141

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

Address: 6501 ARLINGTON EXPRESSWAY, BUILDING B, SUITE 156, JACKSONVILLE, FL, 32211, US
Mail Address: 6501 ARLINGTON EXPRESSWAY, BUILDING B, SUITE 156, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEISTER MARK Director 6501 Arlington Expressway B156, JACKSONVILLE, FL, 32211
Oleary Jeff Director 700 Palmetto Street, JACKSONVILLE, FL, 32202
Ellis John EII Director 6415 Greenland Road, JACKSONVILLE, FL, 32258
CORDS ROBERT Director 8001 Baymeadows Way, JACKSONVILLE, FL, 32256
Ellis John EII Agent 6415 Greenland Road, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 6501 ARLINGTON EXPRESSWAY, BUILDING B, SUITE 156, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2022-01-30 6501 ARLINGTON EXPRESSWAY, BUILDING B, SUITE 156, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 6415 Greenland Road, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2014-02-26 Ellis, John E, II -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State