STOKES-O'STEEN COMMUNITIES, INC. - Florida Company Profile

Entity Name: | STOKES-O'STEEN COMMUNITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Nov 1984 (41 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | H31933 |
FEI/EIN Number | 592469044 |
Address: | 4314 PABLO OAKS CT, SUITE 200, JACKSONVILLE, FL, 32224, US |
Mail Address: | 4314 PABLO OAKS CT, SUITE 200, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'STEEN, ROGER M. | Chairman | 4314 PABLO OAKS CT, JACKSONVILLE, FL, 32224 |
O'STEEN, ROGER M. | President | 4314 PABLO OAKS CT, JACKSONVILLE, FL, 32224 |
PEDERSON TANYA P | Vice President | 4314 PABLO OAKS CT, JACKSONVILLE, FL, 32224 |
OWENS LAUREN L | Secretary | 4314 PABLO OAKS CT, JACKSONVILLE, FL, 32224 |
OWENS LAUREN L | Treasurer | 4314 PABLO OAKS CT, JACKSONVILLE, FL, 32224 |
PEDERSON TANYA P | Agent | 4314 PABLO OAKS CT, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-31 | 4314 PABLO OAKS CT, SUITE 200, JACKSONVILLE, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 1998-03-31 | 4314 PABLO OAKS CT, SUITE 200, JACKSONVILLE, FL 32224 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-31 | 4314 PABLO OAKS CT, STE 200, JACKSONVILLE, FL 32224 | - |
REGISTERED AGENT NAME CHANGED | 1993-04-07 | PEDERSON, TANYA P | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-16 |
ANNUAL REPORT | 1998-03-31 |
ANNUAL REPORT | 1997-03-07 |
ANNUAL REPORT | 1996-09-11 |
ANNUAL REPORT | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State