Entity Name: | VAULT - LEM TURNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 Nov 1993 (31 years ago) |
Document Number: | P93000081194 |
FEI/EIN Number | 59-3220370 |
Address: | 542 S. Edgewood Ave., SUITE 200, JACKSONVILLE, FL 32205 |
Mail Address: | 4530-15 St.Johns Ave, #408, JACKSONVILLE, FL 32210 |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN, JOHN J | Agent | 4530-15 St.Johns Ave, #408, JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
ALLEN, JOHN J. | Director | 4530-15 St.Johns Ave, #408 JACKSONVILLE, FL 32210 |
ROBINSON, I. RHODES | Director | 4530-15 St.Johns Ave, #408 JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
ALLEN, JOHN J. | President | 4530-15 St.Johns Ave, #408 JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
ALLEN, JOHN J. | Treasurer | 4530-15 St.Johns Ave, #408 JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
ALLEN, LAURA HENRY | Secretary | 4530-15 St.Johns Ave, #408 JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
ALLEN, LAURA HENRY | Vice President | 4530-15 St.Johns Ave, #408 JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
ROBINSON, I. RHODES | Chairman | 4530-15 St.Johns Ave, #408 JACKSONVILLE, FL 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-30 | 542 S. Edgewood Ave., SUITE 200, JACKSONVILLE, FL 32205 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-30 | 4530-15 St.Johns Ave, #408, JACKSONVILLE, FL 32210 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-22 | 542 S. Edgewood Ave., SUITE 200, JACKSONVILLE, FL 32205 | No data |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | ALLEN, JOHN J | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State