Search icon

GOVERNOR'S POINTE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: GOVERNOR'S POINTE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N07000003324
FEI/EIN Number APPLIED FOR
Address: 1712 KINGSLEY AVE, STE 1, ORANGE PARK, FL, 32003
Mail Address: 1712 KINGSLEY AVE, STE 1, ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MOSS JOHN B Agent 1530 BUSINESS CENTER DRIVE STE 4, ORANGE PARK, FL, 32003

Director

Name Role Address
WRIGHT L. JOHN S Director 1712 KINGSLEY AVE, STE 1, ORANGE PARK, FL, 32003

President

Name Role Address
WRIGHT L. JOHN S President 1712 KINGSLEY AVE, STE 1, ORANGE PARK, FL, 32003

Secretary

Name Role Address
WRIGHT L. JOHN S Secretary 1712 KINGSLEY AVE, STE 1, ORANGE PARK, FL, 32003

Vice President

Name Role Address
WRIGHT L. JOHN S Vice President 1712 KINGSLEY AVE, STE 1, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-01 1712 KINGSLEY AVE, STE 1, ORANGE PARK, FL 32003 No data
CHANGE OF MAILING ADDRESS 2008-10-01 1712 KINGSLEY AVE, STE 1, ORANGE PARK, FL 32003 No data
AMENDMENT 2008-05-21 No data No data
AMENDMENT 2007-04-25 No data No data

Documents

Name Date
Amendment 2008-05-21
ANNUAL REPORT 2008-05-13
Amendment 2007-04-25
Domestic Non-Profit 2007-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State