Search icon

GREYHOUND OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREYHOUND OWNERS 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: 24 Feb 1975 (50 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 731967
FEI/EIN Number 591432619

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

Address: Greyhound Owners Association, Inc, 3323 Mabry Terrace, JACKSONVILLE, FL, 32254, US
Mail Address: Greyhound Owners Association,Inc, 3323 Mabry Terrace, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wendy Morelli Secretary 437 River Birch Lane, Fleming Island, FL, 32003
Wendy Morelli Director 437 River Birch Lane, Fleming Island, FL, 32003
WILLIS GARY Vice President 17090 TuT Hill Road, Mansfield, AZ, 72944
WILLIS GARY Director 17090 TuT Hill Road, Mansfield, AZ, 72944
Collins Pat President 10141 WCR 13, Longmont, CO, 80504
Collins Pat Director 10141 WCR 13, Longmont, CO, 80504
Crowe John Treasurer 3323 Mabry Terrace, Jacksonville, FL, 32254
Crowe John Director 3323 Mabry Terrace, Jacksonville, FL, 32254
Willis Amy Director Post Office Box 63, Mansfield, AZ, 72944
Crowe John Agent 3323 Mabry Terrace, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 3323 Mabry Terrace, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 Greyhound Owners Association, Inc, 3323 Mabry Terrace, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2021-04-24 Greyhound Owners Association, Inc, 3323 Mabry Terrace, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2021-04-24 Crowe, John -
REINSTATEMENT 2021-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2002-04-22 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
REINSTATEMENT 2021-04-24
ANNUAL REPORT 2013-09-17
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-08-03

Date of last update: 03 Jun 2025

Sources: Florida Department of State