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 |
Name | Role | Address |
---|---|---|
Jackson Thomas JII | Agent | 917 Chippewa Street, ST. AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
Jackson Thomas JII | President | 917 Chippewa St, ST. AUGUSTINE, FL, 32086 |
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 |
Name | Role | Address |
---|---|---|
Preston Cynthia | Treasurer | P.O. Box 1586, ST. AUGUSTINE, FL, 320851586 |
Name | Role | Address |
---|---|---|
Jones Gail II | Secretary | 706 WEST KING STREET, ST. AUGUSTINE, FL, 32084 |
Name | Role | Address |
---|---|---|
Tolliver Janice | Vice President | P.O. Box 1586, St Augustine, FL, 320851586 |
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 |
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