Search icon

RESILIENCY FOR ACTION & SUCCESS INC.

Company Details

Entity Name: RESILIENCY FOR ACTION & SUCCESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Sep 2002 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N02000007212
FEI/EIN Number 061658612
Address: 1815 CREEKWOOD LN, ORANGE PARK, FL, 32003
Mail Address: 1815 CREEKWOOD LN, ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
ARNWINE, ED. D. PATRICK O Agent 1815 CREEKWOOD LN, ORANGE PARK, FL, 32003

Chief Executive Officer

Name Role Address
ARNWINE PATRICK O Chief Executive Officer 1815 CREEKWOOD LN, ORANGE PARK, FL, 32003

President

Name Role Address
ARNWINE PATRICK O President 1815 CREEKWOOD LN, ORANGE PARK, FL, 32003

Director

Name Role Address
JOHNSON ANGELA D Director 5462 MARSALA LN, JACKSONVILLE, FL, 32244
BOSQUET JEAN L Director 2040 W. FOREST GATE DR, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-27 ARNWINE, ED. D., PATRICK O No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 1815 CREEKWOOD LN, ORANGE PARK, FL 32003 No data
CHANGE OF MAILING ADDRESS 2006-03-21 1815 CREEKWOOD LN, ORANGE PARK, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 1815 CREEKWOOD LN, ORANGE PARK, FL 32003 No data
AMENDMENT 2003-06-18 No data No data

Documents

Name Date
ANNUAL REPORT 2012-09-10
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-09-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State