Search icon

FERNANDINA OLD TOWN DINGHY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: FERNANDINA OLD TOWN DINGHY CLUB, 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: 12 May 2000 (25 years ago)
Date of dissolution: 26 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2023 (2 years ago)
Document Number: N00000003525
FEI/EIN Number 593644076

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

Address: 800 Someruelos Street, FERNANDINA, FL, 32034, US
Mail Address: 800 SOMERUELOS ST., FERNANDINA BCH.,, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON MICHAEL R President 820 SOMERUELOS, FERNANDINA BEACH, FL, 32034
HARRISON MICHAEL R Director 820 SOMERUELOS, FERNANDINA BEACH, FL, 32034
HARRISON JENNIFER S Treasurer 820 SOMERUELOS ST., FERNANDINA BEACH, FL, 32034
HARRISON JENNIFER S Director 820 SOMERUELOS ST., FERNANDINA BEACH, FL, 32034
Brocato Blake Treasurer 205 Amelia Street, Fernandina, FL, 32034
Brocato Blake Director 205 Amelia Street, Fernandina, FL, 32034
Harrison Michael R Agent 800 Someruelos Street, FERNANDINA, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-26 - -
REGISTERED AGENT NAME CHANGED 2023-04-10 Harrison, Michael Robert -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 800 Someruelos Street, FERNANDINA, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 800 Someruelos Street, FERNANDINA, FL 32034 -
CHANGE OF MAILING ADDRESS 2021-04-06 800 Someruelos Street, FERNANDINA, FL 32034 -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State