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 |
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 |
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 | - | - |
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