Entity Name: | BONOS OF FLEMING ISLAND INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Oct 2008 (16 years ago) |
Document Number: | P08000092691 |
FEI/EIN Number | 263547878 |
Address: | 1765 TOWN CENTER BLVD., ORANGE PARK, FL, 32003, US |
Mail Address: | 1765 Town Center Blvd, Orange Park, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAY JONATHAN L | Agent | 1548 Lancaster Terrace, JACKSONVILLE, FL, 32204 |
Name | Role | Address |
---|---|---|
HORCHER RONALD C | Secretary | 1765 TOWN CENTER BLVD., ORANGE PARK, FL, 32003 |
Name | Role | Address |
---|---|---|
HORCHER JAMISON N | President | 1765 TOWN CENTER BLVD., ORANGE PARK, FL, 32003 |
Name | Role | Address |
---|---|---|
Hay Jonathan L | Director | 1548 Lancaster Terrace, Jacksonville, FL, 32204 |
BRATCHER RUSSELL | Director | 4741 Atlantic Blvd., Jacksonville, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000048411 | BONO'S PIT BAR-B-Q | ACTIVE | 2018-04-16 | 2028-12-31 | No data | 1765 TOWN CENTER BLVD., ORANGE PARK, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-11 | HAY, JONATHAN L. | No data |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 1765 TOWN CENTER BLVD., ORANGE PARK, FL 32003 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 1548 Lancaster Terrace, JACKSONVILLE, FL 32204 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State