Search icon

FORT FAMILY INVESTMENTS, INC.

Company Details

Entity Name: FORT FAMILY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Dec 1996 (28 years ago)
Document Number: P96000103269
FEI/EIN Number 593422176
Address: 8711 PERIMETER PARK BLDV STE 11, JACKSONVILLE, FL, 32216
Mail Address: 8711 PERIMETER PARK BLDV STE 11, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FORT DONALD C Agent 8711 PERIMETER PARK BLDV STE 11, JACKSONVILLE, FL, 32216

Director

Name Role Address
FORT DONALD C Director 8711 PERIMETER PARK BLDV STE 11, JACKSONVILLE, FL, 32216

President

Name Role Address
FORT DONALD C President 8711 PERIMETER PARK BLDV STE 11, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
MENOR, CONNIE Y Vice President 8711 PERIMETER PARK BLDV STE 11, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
FORT, DONALD A. Secretary 8711-11 PERIMETER PARK BLVD., JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
FORT, BRADLEY E. Treasurer 8711-11 PERIMETER PARK BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-04-10 FORT, DONALD C No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-07 8711 PERIMETER PARK BLDV STE 11, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2004-05-07 8711 PERIMETER PARK BLDV STE 11, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-07 8711 PERIMETER PARK BLDV STE 11, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State