Search icon

DAYBREAK WOODS PHASE II HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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