Entity Name: | DAYBREAK WOODS PHASE II HOMEOWNERS' ASSOCIATION, 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: | 02 Oct 2003 (22 years ago) |
Date of dissolution: | 28 Dec 2009 (15 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2009 (15 years ago) |
Document Number: | N03000008655 |
FEI/EIN Number |
203469441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4736 BLANDING BV, JACKSONVILLE, FL, 32210 |
Mail Address: | P.O. BOX 350210, JACKSONVILLE, FL, 32235-0210 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEAL MICHAEL E | Director | 1203 SPRING CREEK CT, JACKSONVILLE, FL, 322188051 |
MANN JENNIFER A | Director | 1220 SPRING CREEK CT, JACKSONVILLE, FL, 322188050 |
ZEAL MICHAEL E | President | 1203 SPRING CREEK CT, JACKSONVILLE, FL, 322188051 |
MANN JENNIFER A | Vice President | 1220 SPRING CREEK CT, JACKSONVILLE, FL, 322188050 |
MANN JENNIFER A | Secretary | 1220 SPRING CREEK CT, JACKSONVILLE, FL, 322188050 |
MCGRAW CHAD | Director | 1236 SPRING CREEK CT, JACKSONVILLE, FL, 322188050 |
MCGRAW CHAD | Treasurer | 1236 SPRING CREEK CT, JACKSONVILLE, FL, 322188050 |
HALL GEORGE H. G | Agent | 4736 BLANDING BV, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2009-12-28 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N03000008654. MERGER NUMBER 300000102113 |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-22 | 4736 BLANDING BV, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2008-01-22 | 4736 BLANDING BV, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-22 | HALL, GEORGE H. GESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-22 | 4736 BLANDING BV, JACKSONVILLE, FL 32210 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-13 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-02-13 |
ANNUAL REPORT | 2006-06-30 |
ANNUAL REPORT | 2006-05-31 |
ANNUAL REPORT | 2005-09-14 |
Off/Dir Resignation | 2005-08-15 |
Reg. Agent Resignation | 2005-08-12 |
ANNUAL REPORT | 2005-03-31 |
ANNUAL REPORT | 2004-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State