Search icon

OFFICIAL REPORTERS, INC.

Company Details

Entity Name: OFFICIAL REPORTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Apr 1995 (30 years ago)
Document Number: P95000033424
FEI/EIN Number 59-3313304
Address: 10950-60 San Jose Blvd, # 185, JACKSONVILLE, FL 32223
Mail Address: 10950-60 San Jose Blvd, # 185, JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SIMPKINS, MELANIE D Agent 10950-60 San Jose Blvd, # 185, JACKSONVILLE, FL 32223

President

Name Role Address
GAY, FAYE President 10950-60 San Jose Blvd, # 185 JACKSONVILLE, FL 32223

Secretayr

Name Role Address
WAUGERMAN, KAREN S Secretayr 10950-60 San Jose Blvd, # 185 JACKSONVILLE, FL 32223

Treasurer

Name Role Address
WAUGERMAN, KAREN S Treasurer 10950-60 San Jose Blvd, # 185 JACKSONVILLE, FL 32223

Vice President

Name Role Address
SIMPKINS, MELANIE Vice President 10950-60 San Jose Blvd, # 185 JACKSONVILLE, FL 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 10950-60 San Jose Blvd, # 185, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2022-04-12 10950-60 San Jose Blvd, # 185, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 10950-60 San Jose Blvd, # 185, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2013-01-28 SIMPKINS, MELANIE D No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State