Search icon

JOHN'S PASS VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JOHN'S PASS VILLAGE 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: 02 Apr 1981 (44 years ago)
Date of dissolution: 23 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 23 Apr 2021 (4 years ago)
Document Number: 757400
FEI/EIN Number 061638836

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

Address: 12973 Village Blvd, MADEIRA BEACH, FL, 33708, US
Mail Address: 12973 Village BOULEVARD, MADEIRA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Neal Dustin Director 17105 Gulf Blvd, N Redington Beach, FL, 33708
O'Neal Dustin Vice President 17105 Gulf Blvd, N Redington Beach, FL, 33708
Flynn Sonny Director 12945 Village Blvd, MADEIRA BEACH, FL, 33708
Oliver Meredith Director 7083 40th Terrace N, Saint Petersburg, FL, 33709
Nelson Kathy Director 152 129th Ave W, Madeira Beach, FL, 33708
Flynn Sonny Agent 12973 Village Blvd, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-23 - -
VOLUNTARY DISS W/ NOTICE 2021-04-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 12973 Village Blvd, MADEIRA BEACH, FL 33708 -
REINSTATEMENT 2019-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 12973 Village Blvd, MADEIRA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2019-09-30 12973 Village Blvd, MADEIRA BEACH, FL 33708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-02 Flynn, Sonny -
REINSTATEMENT 2001-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
CORAPVDWN 2021-04-23
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-23
ANNUAL REPORT 2013-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State