Detail by Entity Name

Florida Not For Profit Corporation

SOUTH JACKSONVILLE INDUSTRIAL PARK OWNER'S ASSOCIATION, INC.

Filing Information
N23742 65-1115690 12/04/1987 FL ACTIVE REINSTATEMENT 01/07/2015
Principal Address
5605 Florida Mining Blvd S.
STE 210
JACKSONVILLE, FL 32257

Changed: 05/26/2020
Mailing Address
5605 Florida Mining Blvd S.
STE 210
JACKSONVILLE, FL 32257

Changed: 05/26/2020
Registered Agent Name & Address Spinner, William T.
5605 Florida Mining Blvd S.
STE 210
JACKSONVILLE, FL 32257

Name Changed: 03/12/2018

Address Changed: 05/26/2020
Officer/Director Detail Name & Address

Title PD

BENTON, A. EARL JR.
5571 FLORIDA MINING BLVD. S.
JACKSONVILLE, FL 32257

Title Director

DOSTER, JOHN C
5530 FLORIDA MINING BLVD. S.
JACKSONVILLE, FL 32257

Title Secretary

KUSHNER, RICK G
5561 FLORIDA MINING BLVD. S.
JACKSONVILLE, FL 32257

Title Treasurer

SPINNER, WILLIAM T
5605 Florida Mining Blvd S.
STE 210
JACKSONVILLE, FL 32257

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 01/23/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
05/26/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
07/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2015 -- REINSTATEMENT View image in PDF format
02/09/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
07/03/2007 -- ANNUAL REPORT View image in PDF format
07/17/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
10/14/2004 -- Reg. Agent Change View image in PDF format
10/13/2004 -- Amendment View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/25/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- Reg. Agent Change View image in PDF format
07/13/1998 -- Name Change View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format