Search icon

JAX REALTY ADVISORS, INC.

Company Details

Entity Name: JAX REALTY ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2004 (21 years ago)
Document Number: P04000033110
FEI/EIN Number 562439153
Address: 10744 John Randolph Dr., Jacksonville, FL, 32257, US
Mail Address: 10744 John Randolph Dr., Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NOTTINGHAM LINDA S Agent 10744 John Randolph Dr., Jacksonville, FL, 32257

President

Name Role Address
NOTTINGHAM LINDA S President 10744 John Randolph Dr., Jacksonville, FL, 32257

Treasurer

Name Role Address
NOTTINGHAM LINDA S Treasurer 10744 John Randolph Dr., Jacksonville, FL, 32257

Vice President

Name Role Address
DE LAURIER EDWARD A Vice President 10744 John Randolph Dr., Jacksonville, FL, 32257

Secretary

Name Role Address
DE LAURIER EDWARD A Secretary 10744 John Randolph Dr., Jacksonville, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000134430 ATLANTIC REALTY ADVISORS ACTIVE 2022-10-27 2027-12-31 No data 10744 JOHN RANDOLPH DR, JACKSONVILLE, FL, 32257
G12000090429 CEO FOCUS ACTIVE 2012-09-14 2027-12-31 No data 10744 JOHN RANDOLPH DR., JACKSONVILLE, FL, 32257
G11000032368 ATLANTIC REALTY ADVISORS EXPIRED 2011-03-31 2016-12-31 No data 10550 DEERWOOD PARK BLVD, SUITE 609, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 10744 John Randolph Dr., Jacksonville, FL 32257 No data
CHANGE OF MAILING ADDRESS 2021-04-26 10744 John Randolph Dr., Jacksonville, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 10744 John Randolph Dr., Jacksonville, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2005-04-20 NOTTINGHAM, LINDA S No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State