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 |
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 |
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 | - | - |
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