Entity Name: | J.H.E.P. OB-GYN ALUMNI 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: | 19 Aug 1983 (42 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | 769899 |
FEI/EIN Number |
592363576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 836 PRUDENTIAL DR. #1202, JACKSONVILLE, FL, 32207 |
Mail Address: | 836 PRUDENTIAL DR. #1202, JACKSONVILLE, FL, 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNES, H WADE | Chairman | 836 PRUDENTIAL DR #1202, JACKSONVILLE, FL |
BARNES, H WADE | Director | 836 PRUDENTIAL DR #1202, JACKSONVILLE, FL |
CHAFIN, JIM | Secretary | 1820 BARRS ST #333, JACKSONVILLE, FL |
NUSS, ROBERT C. | Treasurer | 655 WEST 8TH ST., JACKSONVILLE, FL |
PHELAN, TIMOTHY M. | President | 2546 ST JOHNS AVE., JACKSONVILLE, FL |
PHELAN, TIMOTHY M. | Director | 2546 ST JOHNS AVE., JACKSONVILLE, FL |
BAIRD, TIM | President | 3627 UNIVERSITY BLVD 200, JACKSONVILLE, FL |
BAIRD, TIM | Director | 3627 UNIVERSITY BLVD 200, JACKSONVILLE, FL |
GREEN, CAM | President | 655 WEST 8TH ST, JACKSONVILLE, FL |
ASBURY, LLOYD T., ESQ. | Agent | 301 W BAY ST #2500, JACKSONVILLE, FL, 322021435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1987-07-08 | 301 W BAY ST #2500, JACKSONVILLE, FL 32202-1435 | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-07-16 | 836 PRUDENTIAL DR. #1202, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 1986-07-16 | 836 PRUDENTIAL DR. #1202, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-08-06 |
ANNUAL REPORT | 2002-05-29 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-04-11 |
ANNUAL REPORT | 1999-09-16 |
ANNUAL REPORT | 1998-04-27 |
ANNUAL REPORT | 1997-05-15 |
ANNUAL REPORT | 1996-04-15 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State