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
Gordon Laura Treasurer 4620 Javeline Street, Middleburg, FL, 32068
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
Mercado-Herme Lillian Marie S President THE ASSEMBLY COTILLION OF ORANGE PARK, Fleming Island, FL, 32006

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: 01 May 2025

Sources: Florida Department of State