Entity Name: | CLAY COUNTY COMMUNITY BAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Oct 2001 (23 years ago) |
Document Number: | N01000007773 |
FEI/EIN Number | 593755221 |
Address: | 602 Lorn Court, Orange Park, FL, 32073, US |
Mail Address: | 602 Lorn Court, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAYTON JAMES | Agent | 602 Lorn Court, Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
LAYTON JAMES | President | 602 Lorn Court, Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
Robertson Kathleen | Vice President | 1692 Big Branch Road, middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
Rahn Robert DJr. | Secretary | 1653 Blackhawk Ct, Fleming Island, FL, 32003 |
Name | Role | Address |
---|---|---|
PASICOLAN LISA | Treasurer | 1994 Tomahawk Drive, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
John Haley P | Member | 2732 Bottom Ridge Drive, Orange Park, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 602 Lorn Court, Orange Park, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 602 Lorn Court, Orange Park, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 602 Lorn Court, Orange Park, FL 32073 | No data |
REGISTERED AGENT NAME CHANGED | 2010-07-28 | LAYTON, JAMES | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-02-12 |
AMENDED ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State