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 |
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 |
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 | - | - |
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