Search icon

CENTURY 21 BROKERS COUNCIL OF NORTHEAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY 21 BROKERS COUNCIL OF NORTHEAST FLORIDA, 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: 16 Sep 1976 (48 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 736828
FEI/EIN Number 592266704

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

Address: 500 CENTRE STREET, FERNANDINA BEACH, FL, 32034, US
Mail Address: 500 CENTRE STREET, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINNEY KATHY President 3620 PEORIA RD, ORANGE PARK, FL, 32065
TINNEY KATHY Director 3620 PEORIA RD, ORANGE PARK, FL, 32065
WATTRON PEGGIE Vice President 44555 BAYMEADOWS RD, STE 104, JACKSONVILLE, FL, 32217
WATTRON PEGGIE Director 44555 BAYMEADOWS RD, STE 104, JACKSONVILLE, FL, 32217
ADKINS PAM Secretary 11516 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
FERREIRA CAROL Treasurer 500 CENTRE STREET, FERNANDINA BEACH, FL, 30234
FERREIRA CAROL Director 500 CENTRE STREET, FERNANDINA BEACH, FL, 30234
HARRIS MIKE PPD 6945 103RD ST, JACKSONVILLE, FL, 32210
FERREIRA CAROL Agent 500 CENTRE STREET, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-28 500 CENTRE STREET, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2009-05-28 500 CENTRE STREET, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2009-05-28 FERREIRA, CAROL -
REGISTERED AGENT ADDRESS CHANGED 2009-05-28 500 CENTRE STREET, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-05-28
ANNUAL REPORT 2008-07-23
ANNUAL REPORT 2007-08-07
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-09-08
ANNUAL REPORT 2004-07-30
ANNUAL REPORT 2003-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State