Search icon

O'CONNOR DEVELOPMENT CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: O'CONNOR DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 1981 (44 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 1998 (27 years ago)
Document Number: F47768
FEI/EIN Number 592121814
Address: 1824 Town Center Blvd, Suite 201, FLEMING ISLAND, FL, 32003, US
Mail Address: 1824 Town Center Blvd, Suite 201, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
City: Fleming Island
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR JOHN W President 1824 Town Center Blvd, FLEMING ISLAND, FL, 32003
O'CONNOR JOHN W Secretary 1824 Town Center Blvd, FLEMING ISLAND, FL, 32003
O'CONNOR JOHN W Treasurer 1824 Town Center Blvd, FLEMING ISLAND, FL, 32003
MacArthur Tyler O Vice President 1824 Town Center Blvd, FLEMING ISLAND, FL, 32003
O'CONNOR JOHN W Agent 1824 Town Center Blvd, FLEMING ISLAND, FL, 32003

Form 5500 Series

Employer Identification Number (EIN):
592121814
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1824 Town Center Blvd, Suite 201, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2022-04-11 1824 Town Center Blvd, Suite 201, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1824 Town Center Blvd, Suite 201, FLEMING ISLAND, FL 32003 -
MERGER 1998-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000021215

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000685375 TERMINATED 2009-CA-3532 CIRCUIT/4THJUD.CIR/CLAY CO./FL 2011-10-03 2016-10-20 $1,250,000.00 IBERIABANK, 200 WEST CONGRESS STREET, LAFAYETTE, LOUISIANA 70501

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,261.67
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $30,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State