Detail by Entity Name
Florida Profit Corporation
ALFAIR DEVELOPMENT COMPANY, INCORPORATED
Filing Information
G48649
59-2306789
07/14/1983
FL
ACTIVE
REINSTATEMENT
10/17/1997
Principal Address
Changed: 04/19/2011
1348 DAVIS STREET NORTH
JACKSONVILLE, FL 32209
JACKSONVILLE, FL 32209
Changed: 04/19/2011
Mailing Address
Changed: 04/19/2011
1348 DAVIS STREET NORTH
JACKSONVILLE, FL 32209
JACKSONVILLE, FL 32209
Changed: 04/19/2011
Registered Agent Name & Address
ALFORD, JAMES DIII
Name Changed: 10/17/1997
Address Changed: 04/19/2011
2046 COLLEGE CIRCLE SOUTH
JACKSONVILLE, FL 32209
JACKSONVILLE, FL 32209
Name Changed: 10/17/1997
Address Changed: 04/19/2011
Officer/Director Detail
Name & Address
Title P
ALFORD, MAGGIE F
Title D
ALFORD, JAMES DIII
Title D
ALFORD, JAMES DIV
Title D
ALFORD, JUSTIN D
Title D
ALFORD, JOHNATHAN D
Title D
ALFORD, MARLENA M
Title P
ALFORD, MAGGIE F
2046 COLLEGE CIRCLE SOUTH
JACKSONVILLE, FL 32209
JACKSONVILLE, FL 32209
Title D
ALFORD, JAMES DIII
2046 COLLEGE CIRCLE SOUTH
JACKSONVILLE, FL 32209
JACKSONVILLE, FL 32209
Title D
ALFORD, JAMES DIV
2071 KINGS ROAD
JACKSONVILLE, FL 32209
JACKSONVILLE, FL 32209
Title D
ALFORD, JUSTIN D
2046 COLLEGE CIRCLE SOUTH
JACKSONVILLE, FL 32209
JACKSONVILLE, FL 32209
Title D
ALFORD, JOHNATHAN D
2046 COLLEGE CIRCLE SOUTH
JACKSONVILLE, FL 32209
JACKSONVILLE, FL 32209
Title D
ALFORD, MARLENA M
9907 BLUNDON DRIVE #102
SILVER SPRINGS, MD 20902
SILVER SPRINGS, MD 20902
Annual Reports
Report Year | Filed Date |
2022 | 04/18/2022 |
2023 | 04/09/2023 |
2024 | 04/16/2024 |
Document Images