Entity Name: | JAXSON ESTATES COMMUNITY 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: | 20 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N07000012161 |
FEI/EIN Number |
204768505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3158 Gateway Lane, Cantonment, FL, 32533, US |
Mail Address: | 3158 Gateway Lane, Cantonment, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henry Thomas | Director | 3158 Gateway Lane, Cantonment, FL, 32533 |
Henry Thomas | President | 3158 Gateway Lane, Cantonment, FL, 32533 |
Lynn Tracy | Director | 3158 Gateway Lane, Cantonment, FL, 32533 |
Lynn Tracy | Vice President | 3158 Gateway Lane, Cantonment, FL, 32533 |
Quina John | Director | 3158 Gateway Lane, Cantonment, FL, 32533 |
Quina John | Secretary | 3158 Gateway Lane, Cantonment, FL, 32533 |
Quina John | Treasurer | 3158 Gateway Lane, Cantonment, FL, 32533 |
MOORHEAD STEPHEN R | Agent | 127 Palafox Place, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
NAME CHANGE AMENDMENT | 2023-12-14 | JAXSON ESTATES COMMUNITY ASSOCIATION, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-13 | 127 Palafox Place, Suite 200, PENSACOLA, FL 32502 | - |
REINSTATEMENT | 2023-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-13 | 3158 Gateway Lane, Cantonment, FL 32533 | - |
CHANGE OF MAILING ADDRESS | 2023-12-13 | 3158 Gateway Lane, Cantonment, FL 32533 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-13 | MOORHEAD, STEPHEN R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2009-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
Name Change | 2023-12-14 |
REINSTATEMENT | 2023-12-13 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-03-18 |
REINSTATEMENT | 2009-04-27 |
Domestic Non-Profit | 2007-12-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State