Search icon

KOGER PROPERTIES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: KOGER PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 1981 (44 years ago)
Date of dissolution: 21 Dec 1993 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Dec 1993 (32 years ago)
Document Number: F36011
FEI/EIN Number 591235356
Address: % TAX DEPARTMENT, 3986 BOULEVARD CENTER DRIVE., JACKSONVILLE, FL, 32207
Mail Address: % TAX DEPARTMENT, 3986 BOULEVARD CENTER DRIVE., JACKSONVILLE, FL, 32207
ZIP code: 32207
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-881-620
State:
ALABAMA
Type:
Headquarter of
Company Number:
907590
State:
NEW YORK
Type:
Headquarter of
Company Number:
918601
State:
NEW YORK
Type:
Headquarter of
Company Number:
975950
State:
NEW YORK
Type:
Headquarter of
Company Number:
1275056
State:
NEW YORK

Key Officers & Management

Name Role Address
KOGER, IRA M. Director 3986 BLVD CENTER DR, JACKSONVILLE, FL
JENKINS, LAWRENCE W. Secretary 3986 BLVD CENTER DR, JACKSONVILLE, FL
CHAMBERS, JACK H President 6221 COCONUT TERR, PLANTATION, FL
VECCHIOLA, WILLIAM A Chairman 8844 HEAVENGATE LN, JACKSONVILLE, FL
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
EDWARD, G. DANNY Treasurer 3986 BLVD CENTER DR, JACKSONVILLE, FL
LOVEJOY, JOHN F JR. Director 6408 SAN JOSE BLVD, JACKSONVILLE, FL
JENKINS, LAWRENCE W. Vice President 3986 BLVD CENTER DR, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1993-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. CORPORATE MERGER NUMBER 500000002725
REGISTERED AGENT ADDRESS CHANGED 1992-03-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-10 CT CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 1991-03-22 % TAX DEPARTMENT, 3986 BOULEVARD CENTER DRIVE., JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 1991-03-22 % TAX DEPARTMENT, 3986 BOULEVARD CENTER DRIVE., JACKSONVILLE, FL 32207 -
EVENT CONVERTED TO NOTES 1990-12-31 - -
AMENDMENT 1990-10-08 - -
AMENDMENT 1989-08-15 - -
AMENDMENT 1988-08-05 - -
EVENT CONVERTED TO NOTES 1986-08-06 - -

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-03-16
Type:
Planned
Address:
1311 EXECUTIVE CENTER DRIVE, TALLAHASSEE, FL, 32301
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1986-12-02
Type:
Complaint
Address:
1311 EXECUTIVE CENTER DRIVE, TALLAHASSEE, FL, 32301
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-04-18
Type:
Planned
Address:
4417 BEACH BLVD., JACKSONVILLE, FL, 32207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-12-22
Type:
Planned
Address:
1801 ART MUSEUM DR, Jacksonville, FL, 32207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-07-08
Type:
Planned
Address:
2670 EXECUTIVE CENTER WEST, Tallahassee, FL, 32301
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State