Search icon

DR. MARTIN LUTHER KING JR. CELEBRATION COMMITTEE OF ST. JOHNS COUNTY INCORPORATION

Company Details

Entity Name: DR. MARTIN LUTHER KING JR. CELEBRATION COMMITTEE OF ST. JOHNS COUNTY INCORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Oct 1999 (25 years ago)
Document Number: N99000006381
FEI/EIN Number 593713852
Address: 917 Chippewa Street, ST. AUGUSTINE, FL, 32086, US
Mail Address: P.O. Box 1586, ST. AUGUSTINE, FL, 32085-1586, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Jackson Thomas JII Agent 917 Chippewa Street, ST. AUGUSTINE, FL, 32086

President

Name Role Address
Jackson Thomas JII President 917 Chippewa St, ST. AUGUSTINE, FL, 32086

Director

Name Role Address
Jackson Thomas JII Director 917 Chippewa St, ST. AUGUSTINE, FL, 32086
Preston Cynthia Director P.O. Box 1586, ST. AUGUSTINE, FL, 320851586
McCall Hazel Director 64 Park Place, ST. AUGUSTINE, FL, 32084

Treasurer

Name Role Address
Preston Cynthia Treasurer P.O. Box 1586, ST. AUGUSTINE, FL, 320851586

Secretary

Name Role Address
Jones Gail II Secretary 706 WEST KING STREET, ST. AUGUSTINE, FL, 32084

Vice President

Name Role Address
Tolliver Janice Vice President P.O. Box 1586, St Augustine, FL, 320851586

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-03 917 Chippewa Street, ST. AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-08 917 Chippewa Street, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2014-09-08 Jackson, Thomas J, II No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-08 917 Chippewa Street, ST. AUGUSTINE, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State