Search icon

CLUB CUBANO AMERICANO OF JACKSONVILLE, INC.

Company Details

Entity Name: CLUB CUBANO AMERICANO OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 08 Sep 1967 (57 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 713305
FEI/EIN Number 59-1399005
Address: 5110 LOURCEY RD, JACKSONVILLE, FL 32257
Mail Address: P.O. BOX 56503, JACKSONVILLE, FL 32241-6503
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GRANADOS, MANUEL Agent 2527 WOODFERN LN, JACKSONVILLE, FL 32223

Director

Name Role Address
CASTRO, JULIA M Director 11464 HALETHORPE DR, JACKSONVILLE, FL 32223
VALDES, GUIDO Director 1814 GRASSINGTON WAY N, JACKSONVILLE, FL 32223

President

Name Role Address
GRANADOS, MANUEL President 2527 WOODFERN LANE, JACKSONVILLE, FL 32223

Treasurer

Name Role Address
MARTI, SANTIAGO Treasurer 7815 HUNTER, GROVE JACKSONVILLE, FL 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-15 GRANADOS, MANUEL No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-13 5110 LOURCEY RD, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2002-02-13 5110 LOURCEY RD, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 2527 WOODFERN LN, JACKSONVILLE, FL 32223 No data
REINSTATEMENT 1988-03-07 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State