Search icon

THE VAN CLEVE COLLECTION, INC.

Company Details

Entity Name: THE VAN CLEVE COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Mar 1991 (34 years ago)
Document Number: S36539
FEI/EIN Number 59-3053724
Address: 4503 IRVINGTON AV, #16, JACKSONVILLE, FL 32210
Mail Address: 4503 IRVINGTON AV, #16, JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BAUMAN, CATHERINE Agent 3896 Richmond St, Jacksonville, FL 32205

Director

Name Role Address
BAUMAN, CATHERINE V. C. Director 3896 RICHMOND ST., JACKSONVILLE, FL 32205
BAUMAN, GREGORY D. Director 3896 RICHMOND ST., JACKSONVILLE, FL 32205

President

Name Role Address
BAUMAN, CATHERINE V. C. President 3896 RICHMOND ST., JACKSONVILLE, FL 32205

Secretary

Name Role Address
BAUMAN, GREGORY D. Secretary 3896 RICHMOND ST., JACKSONVILLE, FL 32205

Treasurer

Name Role Address
BAUMAN, GREGORY D. Treasurer 3896 RICHMOND ST., JACKSONVILLE, FL 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 3896 Richmond St, Jacksonville, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2019-04-04 BAUMAN, CATHERINE No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-18 4503 IRVINGTON AV, #16, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2015-01-18 4503 IRVINGTON AV, #16, JACKSONVILLE, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-11
Reg. Agent Change 2019-04-04
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State