Search icon

FLORIDA MARINE CONTRACTORS ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA MARINE CONTRACTORS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Oct 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 1999 (25 years ago)
Document Number: N99000006236
FEI/EIN Number 650958196
Address: 1622 Hickman Road, JACKSONVILLE, FL, 32216, US
Mail Address: 1622 Hickman Road, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE KELLY M Agent 1622 Hickman Road, JACKSONVILLE, FL, 32216

EXED

Name Role Address
WHITE KELLY EXED 4210 Leeward Point, JACKSONVILLE, FL, 32225

Past

Name Role Address
Loftis John Past 6610 Bon Bay Dr, Milton, FL, 32583

Treasurer

Name Role Address
Hogeboom Jan Treasurer 57805 Morton Street, Marathon, FL, 33050

President

Name Role Address
Ryder Steve President 1813 Dennis Street, Jacksonville, FL, 32204

2nd

Name Role Address
DeMasi Matt 2nd 7120 Beneva Road, Sarasota, FL, 34238

Secretary

Name Role Address
Lovato Halley Secretary 913 E Gonzalez, Pensacola, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-31 1622 Hickman Road, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 1622 Hickman Road, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 1622 Hickman Road, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2012-01-05 WHITE, KELLY M No data
AMENDMENT 1999-11-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State