Search icon

CIVITAN CLUB OF SOUTH JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: CIVITAN CLUB OF SOUTH JACKSONVILLE, 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: 16 Aug 2004 (21 years ago)
Date of dissolution: 30 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2018 (6 years ago)
Document Number: N04000008026
FEI/EIN Number 201714993

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1355 Castle Pines Circle, Saint Augustine, FL, 32092, US
Mail Address: 1355 Castle Pines Circle, Saint Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carroll Barbara President 4301 Spoon Hollow lane, JACKSONVILLE, FL, 32217
Hamilton Ron Director 12220 Lashbrook Ct., JACKSONVILLE, FL, 32223
Hopson Julian Treasurer 2238 Cheryl Dr., JACKSONVILLE, FL, 32217
EVERILL BILL Director 1346 JAMAICA CT., JACKSONVILLE, FL, 32216
NORDSTROM PHILIP J Secretary 1355 CASTLE PINES CIRCLE, ST. AUGUSTINE, FL, 32092
Brooks Mark Director 6114 Riviera Manor Dr., JACKSONVILLE, FL, 32216
Nordstrom Philip J Agent 1355 Castle Pines Circle, Saint Augustine, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-30 - -
CHANGE OF MAILING ADDRESS 2015-01-26 1355 Castle Pines Circle, Saint Augustine, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-05 1355 Castle Pines Circle, Saint Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2013-02-05 Nordstrom, Philip J -
REGISTERED AGENT ADDRESS CHANGED 2013-02-05 1355 Castle Pines Circle, Saint Augustine, FL 32092 -
AMENDMENT 2004-12-13 - -

Documents

Name Date
Voluntary Dissolution 2018-11-30
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State