Search icon

CONNIE JEAN VILLAGE, LTD. - Florida Company Profile

Company Details

Entity Name: CONNIE JEAN VILLAGE, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 28 Mar 1980 (45 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: A08744
FEI/EIN Number 592015780

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

Mail Address: 1002 W. 23RD ST., SUITE 400, PANAMA CITY, FL, 32405
Address: 4315 PABLO OAKS CT., SUITE 1, JACKSONVILLE, FL, 32224-9667
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES, E. CHESTER JR. General Partner 4315 PABLO OAKS CT., SUITE 1, JACKSONVILLE, FL, 322249667
PIPPIN LAURETTA J Agent 1002 W. 23RD ST., SUITE 400, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-05-28 4315 PABLO OAKS CT., SUITE 1, JACKSONVILLE, FL 32224-9667 -
REGISTERED AGENT NAME CHANGED 2008-05-28 PIPPIN, LAURETTA J -
REGISTERED AGENT ADDRESS CHANGED 2008-05-28 1002 W. 23RD ST., SUITE 400, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2001-09-17 4315 PABLO OAKS CT., SUITE 1, JACKSONVILLE, FL 32224-9667 -
AMENDMENT 1984-01-24 - -

Documents

Name Date
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1998-12-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State