Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
AMERICAN CULINARY FEDERATION, FIRST COAST CHAPTER, INC.
Filing Information
717980
26-2462439
01/30/1970
FL
ACTIVE
REINSTATEMENT
04/20/2023
Principal Address
Changed: 04/20/2023
14518 Serenoa Drive
JACKSONVILLE, FL 32258
JACKSONVILLE, FL 32258
Changed: 04/20/2023
Mailing Address
Changed: 04/20/2023
14518 Serenoa Drive
JACKSONVILLE, FL 32258
JACKSONVILLE, FL 32258
Changed: 04/20/2023
Registered Agent Name & Address
Meuse, Michael, Treasurer
Name Changed: 04/20/2023
Address Changed: 04/20/2023
181 S Wilderness Trail
Ponte Vedra Beach, FL 32082
Ponte Vedra Beach, FL 32082
Name Changed: 04/20/2023
Address Changed: 04/20/2023
Officer/Director Detail
Name & Address
Title President
Tanner, Christopher
Title VP
Kirby, John
Title Secretary
Guzman, Krystina
Title Sgt at Arms
Kirby, Dawn
Title Treasurer
Meuse, Michael
Title President
Tanner, Christopher
14518 Serenoa Drive
Jacksonville, FL 32258
Jacksonville, FL 32258
Title VP
Kirby, John
1134 Fromage Circle West
JACKSONVILLE, FL 32225
JACKSONVILLE, FL 32225
Title Secretary
Guzman, Krystina
2140 Hilltop Blvd
JACKSONVILLE, FL 32246
JACKSONVILLE, FL 32246
Title Sgt at Arms
Kirby, Dawn
1134 Fromage Circle West
Jacksonville, FL 32225
Jacksonville, FL 32225
Title Treasurer
Meuse, Michael
181 S Wilderness Trail
Ponte Vedra Beach, FL 32082
Ponte Vedra Beach, FL 32082
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2023 |
2023 | 04/20/2023 |
2024 | 02/11/2024 |
Document Images