Search icon

GINGER PARK OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GINGER PARK 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: 16 Feb 1982 (43 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 761984
FEI/EIN Number 592176308

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

Address: 1956 JAMMES ROAD, JACKSONVILLE, FL, 32210, US
Mail Address: 11061 N.E. 6th Avenue, Miami, FL, 33161, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Uribe Ramiro F President 11061 N.E. 6th Avenue, Miami, FL, 33161
Lovelace Richard Vice President 11061 N.E. 6th Avenue, Miami, FL, 33161
URIBE RAMIRO F Agent 11061 N.E. 6th Avenue, Miami, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-10 11061 N.E. 6th Avenue, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2017-05-10 1956 JAMMES ROAD, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2017-05-10 URIBE, RAMIRO F. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 1956 JAMMES ROAD, JACKSONVILLE, FL 32210 -
REINSTATEMENT 1986-04-17 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000998721 TERMINATED 1000000190999 DUVAL 2010-10-14 2020-10-20 $ 1,171.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2019-07-26
AMENDED ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-14
AMENDED ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State