Search icon

PERCH ISLAND MANAGEMENT, INC.

Company Details

Entity Name: PERCH ISLAND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 2003 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Apr 2006 (19 years ago)
Document Number: P03000096961
FEI/EIN Number 200203760
Address: 2024 Herschel Street, JACKSONVILLE, FL, 32204, US
Mail Address: 2024 Herschel Street, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Rudderman Jason Agent 1301 RIVERPLACE BOULEVARD, JACKSONVILLE, FL, 32207

Director

Name Role Address
MCNULTY VIRGINIA F Director 2024 Herschel Street, JACKSONVILLE, FL, 32204

President

Name Role Address
MCNULTY VIRGINIA F President 2024 Herschel Street, JACKSONVILLE, FL, 32204

Secretary

Name Role Address
MCNULTY VIRGINIA F Secretary 2024 Herschel Street, JACKSONVILLE, FL, 32204

Treasurer

Name Role Address
MCNULTY VIRGINIA F Treasurer 2024 Herschel Street, JACKSONVILLE, FL, 32204

Vice President

Name Role Address
MCNULTY THAD Vice President 2024 Herschel Street, JACKSONVILLE, FL, 32204
Rudderman Jason Vice President 1301 RIVERPLACE BLVD, SUITE 1500, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-15 Rudderman, Jason No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 2024 Herschel Street, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2021-01-10 2024 Herschel Street, JACKSONVILLE, FL 32204 No data
MERGER 2006-04-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000056845

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State