Search icon

AWAKENING, INC.

Company Details

Entity Name: AWAKENING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Nov 2015 (9 years ago)
Document Number: P05000063218
FEI/EIN Number 300312687
Address: 6100 Greenland Rd., Suite 202, JACKSONVILLE, FL, 32258, US
Mail Address: 6100 Greenland Rd., Suite 202, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MIRABILE JEREMY Agent 6100 Greenland Rd., Suite 202, JACKSONVILLE, FL, 32258

Director

Name Role Address
MIRABILE JEREMY Director 6100 Greenland Rd., Suite 202, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006365 AWAKENING RECOVERY CENTER ACTIVE 2023-01-12 2028-12-31 No data 6100 GREENLAND RD, SUITE 202, JACKSONVILLE, FL, 32258
G15000113822 AWAKENING RECOVERY CENTER EXPIRED 2015-11-08 2020-12-31 No data 8130 BAYMEADOWS CIRCLE WEST, SUITE 308, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 1030 A1A N, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2025-01-17 1030 A1A N, Ponte Vedra Beach, FL 32082 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 1030 A1A N, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 6100 Greenland Rd., Suite 202, JACKSONVILLE, FL 32258 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 6100 Greenland Rd., Suite 202, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2020-01-22 6100 Greenland Rd., Suite 202, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT NAME CHANGED 2016-01-29 MIRABILE, JEREMY No data
AMENDMENT 2015-11-17 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State