Search icon

NISEI GOJU RYU KARATE & JUJITSU YOUTH P.A.C. PROGRAM, INC.

Company Details

Entity Name: NISEI GOJU RYU KARATE & JUJITSU YOUTH P.A.C. PROGRAM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 May 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: N98000003022
FEI/EIN Number 65-0540348
Mail Address: 1517 NE 28 Avenue, Gainesville, FL 32609
Address: 1517 NE 28 AVENUE, Gainesville, FL 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON , HERBERT E, Sr. Agent 1517 NE 28 Avenue, Gainesville, FL 32609

President

Name Role Address
THOMPSON, HERBERT, Sr. President 1517 NE 28 Avenu, Gainesville, FL 32609

Director

Name Role Address
THOMPSON, HERBERT, Sr. Director 1517 NE 28 Avenu, Gainesville, FL 32609
Sullivan, Jane Director 1517 NE 28 Avenue, Gainesville, FL 32609
WILLIAMS, BOBBY Director 1517 NE 28 Avenue, Gainesville, FL 32609
Alvin, Reggie Director 1517 NE 28 Avenue, Gainesville, FL 32609

Treasurer

Name Role Address
Sullivan, Jane Treasurer 1517 NE 28 Avenue, Gainesville, FL 32609

Vice President

Name Role Address
Alvin, Reggie Vice President 1517 NE 28 Avenue, Gainesville, FL 32609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006748 NGR AFTERSCHOOL EXPIRED 2016-01-19 2021-12-31 No data 4936 N PINE ISLAND ROAD, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-22 THOMPSON , HERBERT E, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 1517 NE 28 Avenue, Gainesville, FL 32609 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 1517 NE 28 AVENUE, Gainesville, FL 32609 No data
CHANGE OF MAILING ADDRESS 2022-01-22 1517 NE 28 AVENUE, Gainesville, FL 32609 No data
AMENDMENT AND NAME CHANGE 2018-10-15 NISEI GOJU RYU KARATE & JUJITSU YOUTH P.A.C. PROGRAM, INC. No data
AMENDMENT 2017-02-10 No data No data
AMENDMENT 2014-02-20 No data No data
REINSTATEMENT 2012-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 1998-07-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-27
Amendment and Name Change 2018-10-15
ANNUAL REPORT 2018-03-08
Amendment 2017-02-10
ANNUAL REPORT 2017-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State