FLORIDA STATE COLLEGE AT JACKSONVILLE FOUNDATION REAL ESTATE HOLDING, INC.

FLORIDA STATE COLLEGE AT JACKSONVILLE FOUNDATION REAL ESTATE HOLDING, INC. has been set up 10/6/1995 in state FL. The current status of the business is Inactive. The FLORIDA STATE COLLEGE AT JACKSONVILLE FOUNDATION REAL ESTATE HOLDING, INC. principal address is 501 WEST STATE STREET, SUITE 104, JACKSONVILLE, FL, 32202. Meanwhile you can send your letters to 501 WEST STATE STREET, SUITE 104, JACKSONVILLE, FL, 32202. The company`s registered agent is Office of the General Counsel, Florida Sta 501 W. STATE ST., JACKSONVILLE, FL, 32202. The company`s management are Chairman, H, A, I - Barrett Martha E, E, X, E, Chairman - Warren Cleve, 1, Secretary, Treasurer - Monteiro Tribble Velma. The last significant event in the company history is ADMIN DISSOLUTION FOR ANNUAL REPORT which is dated by 9/27/2019. This decision is take in action on unknown. The company annual reports filed on Annual reports – 1/5/2018.


Company number N95000004737
Status Inactive
FEI number 593343207
Company Type Domestic Non Profit
Home State FL
Last activity date 9/27/2019
Date Of Incorporation 10/6/1995
Principal Address 501 WEST STATE STREET, SUITE 104, JACKSONVILLE, FL, 32202
Mailing Address 501 WEST STATE STREET, SUITE 104, JACKSONVILLE, FL, 32202

FLORIDA STATE COLLEGE AT JACKSONVILLE FOUNDATION REAL ESTATE HOLDING, INC. Principals

Martha E Barrett

Chairman, H, A, I Barrett Martha E
Address 501 West State Street, JACKSONVILLE, FL, 32202

Cleve Warren

E, X, E, Chairman Warren Cleve
Address 501 WEST STATE STREET, JACKSONVILLE, FL, 32202

Tribble Velma Monteiro

1, Secretary, Treasurer Monteiro Tribble Velma
Address 501 WEST STATE STREET, JACKSONVILLE, FL, 32202

Last Annual Reports

2018 1/5/2018
2018 1/5/2018
2017 1/31/2017

Registered Agent

Agent Name Office of the General Counsel, Florida Sta (c)
Agent Address 501 W. STATE ST., JACKSONVILLE, FL, 32202

FLORIDA STATE COLLEGE AT JACKSONVILLE FOUNDATION REAL ESTATE HOLDING, INC. Events

1/25/2010 AMENDED AND RESTATEDARTICLES/NAME CHANGE

5/6/2015 NAME CHANGE AMENDMENT

9/27/2019 ADMIN DISSOLUTION FOR ANNUAL REPORT