Search icon

THE WOODS OF FILMORE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE WOODS OF FILMORE 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: 23 Sep 1983 (42 years ago)
Date of dissolution: 03 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: 770377
FEI/EIN Number 592370497

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

Address: 622 Filmore st, 622 FILMORE STREET, LEASING OFFICE, ORANGE PARK, FL, 32065, US
Mail Address: 622 Filmore st, 622 FILMORE STREET, LEASING OFFICE, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pryor Dan President 622 Filmore st, ORANGE PARK, FL, 32065
Pryor Dan Director 622 Filmore st, ORANGE PARK, FL, 32065
GONZALEZ YANEL Vice President 622 FILMORE ST, LEASING OFFICE, ORANGE PARK, FL, 32065
Pryor Dan Agent 622 FILMORE ST, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 622 Filmore st, 622 FILMORE STREET, LEASING OFFICE, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2019-03-01 622 Filmore st, 622 FILMORE STREET, LEASING OFFICE, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2019-03-01 Pryor , Dan -
REVOCATION OF VOLUNTARY DISSOLUT 2019-02-14 - -
VOLUNTARY DISSOLUTION 2018-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-01 622 FILMORE ST, LEASING OFFICE, ORANGE PARK, FL 32065 -
REINSTATEMENT 2013-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-11-05 - -

Documents

Name Date
Voluntary Dissolution 2019-04-03
ANNUAL REPORT 2019-03-01
Revocation of Dissolution 2019-02-14
Voluntary Dissolution 2018-12-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
REINSTATEMENT 2013-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State