Search icon

THE ASSEMBLY COTILLION OF ORANGE PARK, INC. - Florida Company Profile

Company Details

Entity Name: THE ASSEMBLY COTILLION OF ORANGE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: N05000012137
FEI/EIN Number 203885697

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

Address: The Assembly Cotillion of Orange Park, Fleming Island, FL, 32006, US
Mail Address: THE ASSEMBLY COTILLION OF ORANGE PARK, Fleming Island, FL, 32006, US
ZIP code: 32006
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mercado-Herme Lillian Marie S President THE ASSEMBLY COTILLION OF ORANGE PARK, Fleming Island, FL, 32006
Cobb Pam M Vice President THE ASSEMBLY COTILLION OF ORANGE PARK, Fleming Island, FL, 32006
Mercado-Herme Lillian Marie S Agent THE ASSEMBLY COTILLION OF ORANGE PARK, Fleming Island, FL, 32006
Gordon Laura Treasurer 4620 Javeline Street, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-07-07 THE ASSEMBLY COTILLION OF ORANGE PARK, P O Box 8332, Fleming Island, FL 32006 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-07 The Assembly Cotillion of Orange Park, PO Box 8332, Fleming Island, FL 32006 -
REGISTERED AGENT NAME CHANGED 2019-07-07 Mercado-Herme, Lillian Marie Serain -
CHANGE OF MAILING ADDRESS 2019-07-07 The Assembly Cotillion of Orange Park, PO Box 8332, Fleming Island, FL 32006 -
AMENDMENT 2016-09-06 - -
AMENDMENT 2013-09-23 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-07-07
ANNUAL REPORT 2018-07-06
ANNUAL REPORT 2017-04-29
Amendment 2016-09-06
ANNUAL REPORT 2016-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State