Entity Name: | GREEN COVE SPRINGS DEVELOPMENT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Nov 1978 (46 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | 593133 |
FEI/EIN Number | 59-1998671 |
Address: | 203 S. ORANGE AVE., GREEN COVE SPRINGS, FL 32043 |
Mail Address: | P. O. DRAWER "H", GREEN COVE SPRINGS, FL 32043 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADLEY, JOHN K. | Agent | 16 FOX VALLEY DRIVE, ORANGE PARK, FL 32073 |
Name | Role | Address |
---|---|---|
REID, HARRY | President | 401 GREEN ST, GREEN COVE SPRG, FL |
Name | Role | Address |
---|---|---|
BRADLEY, JOHN K. | Treasurer | 534 N ORANGE AVENUE, GREEN COVE SPRG, FL |
Name | Role | Address |
---|---|---|
NORRIS, ELIZABETH | Director | 401 WALNUT ST, GREEN COVE SPRG, FL |
PRICE,JAMES S. | Director | 203 S ORANGE AVE, GREEN COVE SPRG, FL |
Name | Role | Address |
---|---|---|
BRADLEY, JOHN K. | Secretary | 534 N ORANGE AVENUE, GREEN COVE SPRG, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 1993-03-01 | 203 S. ORANGE AVE., GREEN COVE SPRINGS, FL 32043 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1988-02-12 | 16 FOX VALLEY DRIVE, ORANGE PARK, FL 32073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1987-03-16 | 203 S. ORANGE AVE., GREEN COVE SPRINGS, FL 32043 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-01-14 |
ANNUAL REPORT | 1996-01-22 |
ANNUAL REPORT | 1995-01-19 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State