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 |
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 |
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 | - | - |
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