Search icon

CEDAR HILLS ATHLETIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR HILLS ATHLETIC 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: 06 Feb 1968 (57 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 714066
FEI/EIN Number 596216158

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4337 WATOMA ST., JACKSONVILLE, FL, 32210
Mail Address: 6743 WATOMA ST, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRING SANDRA Treasurer 6167 TOYOTA DRIVE, JACKSONVILLE, FL, 32244
HERRING DAVID President 6167 TOYOTA DRIVE, JACKSONVILLE, FL, 32244
BREWER MARIO Vice President 7070 JAMMES ROAD, JACKSONVILLE, FL, 32244
GRESHAM HALEY Secretary 7070 JAMMES ROAD, JACKSONVILLE, FL, 32244
HERRING DAVID D Agent 6167 TOYOTA DR, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 6167 TOYOTA DR, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2018-04-30 4337 WATOMA ST., JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2018-04-30 HERRING, DAVID D. -
REINSTATEMENT 2015-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 4337 WATOMA ST., JACKSONVILLE, FL 32210 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000844371 TERMINATED 1000000853207 DUVAL 2019-12-20 2039-12-26 $ 3,931.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-06
REINSTATEMENT 2015-06-15
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State