Entity Name: | CLAY COUNTY COUNCIL ON AGING, 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: | 02 May 1974 (51 years ago) |
Date of dissolution: | 08 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 08 Feb 2021 (4 years ago) |
Document Number: | 729535 |
FEI/EIN Number |
591557913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3530 Enterprise Way, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | P. O. Box 655, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clary Tina | President | P. O. Box 655, GREEN COVE SPRINGS, FL, 32043 |
Peeples Eliabeth | Vice President | 5038 Springbank Road, Green Cove Springs, FL, 32043 |
Powers John | Treasurer | P. O. Box 655, GREEN COVE SPRINGS, FL, 32043 |
Elliott Lynn | Secretary | P. O. Box 655, GREEN COVE SPRINGS, FL, 32043 |
Bowles John | Past | P. O. Box 655, GREEN COVE SPRINGS, FL, 32043 |
Coleman Ronald | Director | P. O. Box 655, GREEN COVE SPRINGS, FL, 32043 |
Bowles John | Agent | 611 Custer Circle, Orange Park, FL, 32073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000092363 | THE COTTAGE AT RIVER HOUSE | EXPIRED | 2016-08-25 | 2021-12-31 | - | 604 WALNUT ST, GREEN COVE SPRINGS, FL, 32043 |
G16000019596 | JUDY'S PLACE, ADULT DAY PROGRAM | EXPIRED | 2016-02-23 | 2021-12-31 | - | 1701 PARK AVENUE, ORANGE PARK, FL, 32073 |
G14000060622 | CAREGIVER CONNECTION | EXPIRED | 2014-06-16 | 2019-12-31 | - | 604 WALNUT ST., GREEN COVE SPINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2021-02-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 3530 Enterprise Way, 2019, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2019-06-12 | 3530 Enterprise Way, 2019, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-09 | Bowles, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 611 Custer Circle, Orange Park, FL 32073 | - |
Name | Date |
---|---|
CORAPVDWN | 2021-02-08 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-09 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State