Detail by Entity Name
Florida Not For Profit Corporation
AL-PABLO INC
Filing Information
701776
59-1693153
12/09/1960
FL
ACTIVE
REINSTATEMENT
02/02/2015
Principal Address
Changed: 01/31/2000
322 PENMAN ROAD
JACKSONVILLE BEACH, FL 32250
JACKSONVILLE BEACH, FL 32250
Changed: 01/31/2000
Mailing Address
Changed: 01/31/2000
322 PENMAN ROAD
JACKSONVILLE BEACH, FL 32250
JACKSONVILLE BEACH, FL 32250
Changed: 01/31/2000
Registered Agent Name & Address
FULLER, ROBERT H
Name Changed: 01/12/2017
Address Changed: 01/12/2017
590 Ocean Blvd
Atlantic Beach, FL 32233
Atlantic Beach, FL 32233
Name Changed: 01/12/2017
Address Changed: 01/12/2017
Officer/Director Detail
Name & Address
Title T
FULLER, ROBERT H
Title Director
Vinson, Jeff
Title Director
McGraney, Jeff
Title President
Deem, Kathy
Title VP
Moyer, Charlie
Title director
Rowley, Tom
Title Director
Ryder, Coleen
Title Secretary
Hendrick, Kendall
Title Director
Rowley, Jackie
Title T
FULLER, ROBERT H
590 OCEAN BLVD
ALTANTIC BCH, FL 32233
ALTANTIC BCH, FL 32233
Title Director
Vinson, Jeff
1610 Shetter Av
#325
Jacksonville Beach, FL 32250
#325
Jacksonville Beach, FL 32250
Title Director
McGraney, Jeff
13933 Groton Ct
Jacksonville, FL 32224
Jacksonville, FL 32224
Title President
Deem, Kathy
1702 12th Av N
Jacksonville Beach, FL 32250
Jacksonville Beach, FL 32250
Title VP
Moyer, Charlie
453 Saturiba Dr
Atlantic Beach, FL 32233
Atlantic Beach, FL 32233
Title director
Rowley, Tom
14198 Hampton Falls Dr N
Jacksonville, FL 32224
Jacksonville, FL 32224
Title Director
Ryder, Coleen
12839 Jebb Island Cir S
Jacksonville, FL 32224
Jacksonville, FL 32224
Title Secretary
Hendrick, Kendall
100 Twelve Oaks Ln
Ponte Vedra Beach, FL 32082
Ponte Vedra Beach, FL 32082
Title Director
Rowley, Jackie
140198 Hampton Falls Dr N
Jacksonville, FL 32224
Jacksonville, FL 32224
Annual Reports
Report Year | Filed Date |
2022 | 01/23/2022 |
2023 | 01/22/2023 |
2024 | 01/08/2024 |
Document Images