Search icon

FIRST COAST TIGER BAY CLUB, INC.

Company Details

Entity Name: FIRST COAST TIGER BAY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Oct 2003 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: N03000008895
FEI/EIN Number 592687621
Address: 4068 CORRIENTES COURT S., JACKSONVILLE, FL, 32207
Mail Address: P.O. BOX 10704, JACKSONVILLE, FL, 32247-0704
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCBURNEY CHARLES W Agent 6320 ST AUGUSTINE RD, JACKSONVILLE, FL, 32217

Vice President

Name Role Address
OVERTON JAMES Vice President 3751 OAK POINT AVE, JACKSONVILLE, FL, 32210
DECKERD RON Vice President 2293 HAMMOCK OAKS DR. NORTH, JACKSONVILLE, FL, 32223

Director

Name Role Address
OVERTON JAMES Director 3751 OAK POINT AVE, JACKSONVILLE, FL, 32210
CHAPPELL JEANE Director 4068 CORRIENTES COURT SOUTH, JACKSONVILLE, FL, 32217
GARCIA NANCY Director 7801 DEERCREEK CLUB RD., JACKSONVILLE, FL, 32256
DECKERD RON Director 2293 HAMMOCK OAKS DR. NORTH, JACKSONVILLE, FL, 32223
LUDWIG HELEN Director 3528 MAJESTIC OAKS DR, JACKSONVILLE, FL, 32207
FINN KATHY Director 5711 CEDAR OAKS DR., JACKSONVILLE, FL, 32210

Chairman

Name Role Address
CHAPPELL JEANE Chairman 4068 CORRIENTES COURT SOUTH, JACKSONVILLE, FL, 32217

President

Name Role Address
GARCIA NANCY President 7801 DEERCREEK CLUB RD., JACKSONVILLE, FL, 32256

Secretary

Name Role Address
LUDWIG HELEN Secretary 3528 MAJESTIC OAKS DR, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
FINN KATHY Treasurer 5711 CEDAR OAKS DR., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2004-08-24 4068 CORRIENTES COURT S., JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2004-08-24 6320 ST AUGUSTINE RD, STE 11, JACKSONVILLE, FL 32217 No data

Documents

Name Date
ANNUAL REPORT 2004-08-24
Domestic Non-Profit 2003-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State