Entity Name: | INFINITY OF NORTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Apr 2004 (21 years ago) |
Document Number: | P04000072409 |
FEI/EIN Number | 201081568 |
Address: | 950 10th Street South, Jacksonville Beach, FL, 32250, US |
Mail Address: | 13720 Covington Creek Drive, Jacksonville, FL, 32224, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTKEMEYER TRACIE L | Agent | 13720 Covington Creek Drive, Jacksonville, FL, 32224 |
Name | Role | Address |
---|---|---|
HARTKEMEYER TRACIE L | President | 13720 Covington Creek Drive, Jacksonville, FL, 32224 |
Name | Role | Address |
---|---|---|
HARTKEMEYER TRACIE L | Director | 13720 Covington Creek Drive, Jacksonville, FL, 32224 |
Name | Role | Address |
---|---|---|
HARTKEMEYER TRACIE L | Secretary | 13720 Covington Creek Drive, Jacksonville, FL, 32224 |
Name | Role | Address |
---|---|---|
HARTKEMEYER TRACIE L | Treasurer | 13720 Covington Creek Drive, Jacksonville, FL, 32224 |
Name | Role | Address |
---|---|---|
Beladi AFTAN N | Vice President | 976 21 Street North, Jacksonville Beach, FL, 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000068509 | INFINITY ALLSTARS CHEERLEADING | ACTIVE | 2022-06-03 | 2027-12-31 | No data | 13720 COVINGTON CREEK DRIVE, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 950 10th Street South, Unit B-1, Jacksonville Beach, FL 32250 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 950 10th Street South, Unit B-1, Jacksonville Beach, FL 32250 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | 13720 Covington Creek Drive, Jacksonville, FL 32224 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State