Search icon

B. G. A. INDUSTRIES COMMUNITY DEVELOPMENT CORPORATION

Company Details

Entity Name: B. G. A. INDUSTRIES COMMUNITY DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Sep 2000 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N00000005936
FEI/EIN Number 593669195
Address: 10832 Naples Ct South, JACKSONVILLE, FL, 32218, US
Mail Address: 10832 Naples Ct South, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN BRUCE V Agent 10832 Naples Ct South, JACKSONVILLE, FL, 32218

President

Name Role Address
ALLEN BRUCE V President 10832 Naples Ct South, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
ALLEN BRUCE V Vice President 10832 Naples Ct South, JACKSONVILLE, FL, 32218

Secretary

Name Role Address
Allen Annie R Secretary 10832 Naples Ct South, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 10832 Naples Ct South, JACKSONVILLE, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 10832 Naples Ct South, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2017-03-14 10832 Naples Ct South, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2007-04-25 ALLEN, BRUCE V No data
REINSTATEMENT 2004-12-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 2001-02-05 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State