Search icon

JORDAN BAYOU PRESERVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JORDAN BAYOU PRESERVE HOMEOWNERS' ASSOCIATION, 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: 23 Aug 2005 (20 years ago)
Date of dissolution: 04 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2020 (5 years ago)
Document Number: N05000008730
FEI/EIN Number NOT APPLICABLE

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

Address: 390 North Orange Avenue, Orlando, FL, 32801, US
Mail Address: 390 North Orange Avenue, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beggs Chip Director 390 North Orange Avenue, Orlando, FL, 32801
Beggs Chip President 390 North Orange Avenue, Orlando, FL, 32801
Beggs Chip Secretary 390 North Orange Avenue, Orlando, FL, 32801
Gavin Mark Director 390 North Orange Avenue, Orlando, FL, 32801
Gavin Mark Vice President 390 North Orange Avenue, Orlando, FL, 32801
Gavin Mark Treasurer 390 North Orange Avenue, Orlando, FL, 32801
Langley, Jr. Terry Director 390 North Orange Avenue, Orlando, FL, 32801
Boyd Ginger BEsq. Agent 215 South Monroe Street, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-04 - -
AMENDMENT 2020-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-31 390 North Orange Avenue, Suite 1400, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-08-31 390 North Orange Avenue, Suite 1400, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-08-31 Boyd, Ginger B, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-08-31 215 South Monroe Street, Suite 400, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2020-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-04
Amendment 2020-09-01
REINSTATEMENT 2020-08-31
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-03-28
Domestic Non-Profit 2005-08-23

Date of last update: 01 May 2025

Sources: Florida Department of State