Search icon

VAULT - LEM TURNER, INC.

Company Details

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

Agent

Name Role Address
ALLEN, JOHN J Agent 4530-15 St.Johns Ave, #408, JACKSONVILLE, FL 32210

Director

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

President

Name Role Address
ALLEN, JOHN J. President 4530-15 St.Johns Ave, #408 JACKSONVILLE, FL 32210

Treasurer

Name Role Address
ALLEN, JOHN J. Treasurer 4530-15 St.Johns Ave, #408 JACKSONVILLE, FL 32210

Secretary

Name Role Address
ALLEN, LAURA HENRY Secretary 4530-15 St.Johns Ave, #408 JACKSONVILLE, FL 32210

Vice President

Name Role Address
ALLEN, LAURA HENRY Vice President 4530-15 St.Johns Ave, #408 JACKSONVILLE, FL 32210

Chairman

Name Role Address
ROBINSON, I. RHODES Chairman 4530-15 St.Johns Ave, #408 JACKSONVILLE, FL 32210

Events

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

Documents

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