Search icon

NORTH EAST FLORIDA CHAPTER OF CONSTRUCTION FINANCIAL MANAGEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH EAST FLORIDA CHAPTER OF CONSTRUCTION FINANCIAL MANAGEMENT ASSOCIATION, 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: 19 Nov 1999 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 May 2009 (16 years ago)
Document Number: N99000006929
FEI/EIN Number 593568486

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

Address: 111 Riverside Ave, Jacksonville, FL, 32202, US
Mail Address: 111 Riverside Ave, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dackiewicz Stephen Vice President 10151 Deerwood Park Blvd, Jacksonville, FL, 32256
Smith Jamie Vice President 245 Riverside Ave, Jacksonville, FL, 32202
Haller Denise Treasurer 6924 Distribution Ave S, Jacksonville, FL, 32256
Keifer Molly President 111 Riverside Ave, Jacksonville, FL, 32202
Dixon Pilar Secretary 10151 Deerwood Park Blvd, Jacksonville, FL, 32256
Keifer Molly Agent 6805 Southpoint Parkway, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 111 Riverside Ave, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2024-03-04 111 Riverside Ave, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2024-03-04 Keifer, Molly -
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 6805 Southpoint Parkway, Jacksonville, FL 32216 -
CANCEL ADM DISS/REV 2009-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State