Search icon

COLOMBIAN ASSOCIATION OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COLOMBIAN ASSOCIATION OF NORTH FLORIDA, 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: 28 Oct 2004 (21 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: N04000010172
FEI/EIN Number 201803125

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

Address: 1865 WELLS RD., ORANGE PARK, FL, 32073, US
Mail Address: 1865 WELLS RD., ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL GLORIA S President 7429 CLIFF COTTAGE DR., JACKSONVILLE, FL, 32244
GIL GLORIA S Director 7429 CLIFF COTTAGE DR., JACKSONVILLE, FL, 32244
VERGARA HERIBERTO Vice President 3619 TOLEDO ROAD, JACKSONVILLE, FL, 32217
MARTINEZ SONIA C Secretary 7110 PRESTWICK CIRCLE SOUTH, JACKSONVILLE, FL, 32244
MARTINEZ SONIA C Director 7110 PRESTWICK CIRCLE SOUTH, JACKSONVILLE, FL, 32244
HUERTAS MARIA I Treasurer 1865 WELLS RD., ORANGE PARK, FL, 32073
HUERTAS MARIA I Agent 1865 WELLS RD., ORANGE PARK, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 1865 WELLS RD., 325, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2013-03-26 HUERTAS, MARIA I -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 1865 WELLS RD., 325, ORANGE PARK, FL 32092 -
CHANGE OF MAILING ADDRESS 2013-03-26 1865 WELLS RD., 325, ORANGE PARK, FL 32073 -
CANCEL ADM DISS/REV 2006-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-30
Off/Dir Resignation 2013-03-27
AMENDED ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State