Search icon

JOSHUA COMMUNITY DEVELOPMENT CORP.

Company Details

Entity Name: JOSHUA COMMUNITY DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Aug 2005 (19 years ago)
Date of dissolution: 14 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2012 (13 years ago)
Document Number: N05000008662
FEI/EIN Number 841685146
Address: 3653 AUGUST CROSSING COURT, JACKSONVILLE, FL, 32210, US
Mail Address: P. O. BOX 441113, JACKSONVILLE, FL, 32222, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ORANGE BOBBY J Agent 3653 AUGUST CROSSING CT, JACKSONVILLE, FL, 32210

President

Name Role Address
ORANGE BOBBY J President 3653 AUGUST CROSSING CT., JACKSONVILLE, FL, 32210

Vice President

Name Role Address
ORANGE JACQUELYN Vice President 3653 AUGUST CROSSING COURT, JACKSONVILLE, FL, 32210

Administrator

Name Role Address
SIRMONES JAMES Administrator 7125 LUKE STREET, JACKSONVILLE, FL, 32210

Secretary

Name Role Address
O'BERRY FELECIA Secretary 8211 MAPLE STREET, JACKSONVILLE, FL, 32244

Assistant Secretary

Name Role Address
O'BERRY TYRONE S Assistant Secretary 8211 MAPLE STREET, JACKSONVILE, FL, 32244

Treasurer

Name Role Address
TUMBLING JENNIFER J Treasurer 7469 STRATO RD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 3653 AUGUST CROSSING COURT, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2010-04-06 ORANGE, BOBBY JJR. No data
AMENDMENT 2006-02-27 No data No data

Documents

Name Date
Voluntary Dissolution 2012-02-14
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-02-27
Amendment 2006-02-27
Domestic Non-Profit 2005-08-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State