Search icon

STOKES-NORTHLAKE, INC.

Company Details

Entity Name: STOKES-NORTHLAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P95000007196
FEI/EIN Number 59-3294043
Address: 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL 32224-0680
Mail Address: 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL 32224-0680
Place of Formation: FLORIDA

Agent

Name Role Address
STOKES, E CHESTER JR Agent 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL 32224

Director

Name Role Address
STOKES, E CHESTER JR Director 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL 32224-0680

President

Name Role Address
STOKES, E CHESTER JR President 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL 32224-0680

Vice President

Name Role Address
MOORE, JOHN P Vice President 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL 32224-0680
BRAREN, MICHAEL E Vice President 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL 32224-0680
FREDENHAGEN, SHARON W Vice President 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL 32224-0680

Treasurer

Name Role Address
FREDENHAGEN, SHARON W Treasurer 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL 32224-0680

Secretary

Name Role Address
HOLM, MALLORY G Secretary 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL 32224-0680

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL 32224-0680 No data
CHANGE OF MAILING ADDRESS 2010-02-23 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL 32224-0680 No data
REGISTERED AGENT NAME CHANGED 2002-05-07 STOKES, E CHESTER JR No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-07 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State