Entity Name: | NORTH FLORIDA HOTEL & LODGING ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Jan 1963 (62 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | 705052 |
FEI/EIN Number |
591843742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 208 N LAURA ST, SUITE 102, JACKSONVILLE, FL, 32202 |
Mail Address: | 208 N LAURA ST, SUITE 102, JACKSONVILLE, FL, 32202 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mauney Caitlin Adminis | Admi | 208 N LAURA ST, STE. 102, JACKSONVILLE, FL, 32202 |
McLellan Wayne | Treasurer | 39 Beach Lagoon Rd, Amelia Island, FL, 32034 |
Dearin Shannon | President | 4670 S Lenoir Ave, JACKSONVILLE, FL, 32216 |
Caliendo Gino Adminis | Vice President | 225 E. Coastline, JACKSONVILLE, FL, 32202 |
Caliendo Gino Adminis | o | 225 E. Coastline, JACKSONVILLE, FL, 32202 |
Mauney Caitlin Adminis | Agent | 208 N LAURA ST, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-17 | Mauney, Caitlin, Administrator | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-04 | 208 N LAURA ST, SUITE 102, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2010-01-04 | 208 N LAURA ST, SUITE 102, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-04 | 208 N LAURA ST, SUITE 102, JACKSONVILLE, FL 32202 | - |
NAME CHANGE AMENDMENT | 2008-07-17 | NORTH FLORIDA HOTEL & LODGING ASSOCIATION, INC. | - |
NAME CHANGE AMENDMENT | 1991-10-11 | JACKSONVILLE HOTEL & MOTEL ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-14 |
Name Change | 2008-07-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State