Search icon

THE PARIS VILLAGE NORTH OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE PARIS VILLAGE NORTH OWNERS 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: 29 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N10000003173
FEI/EIN Number 454805165

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

Address: 5236 ANISA COURT, JACKSONVILLE, FL, 32209, US
Mail Address: 5236 ANISA COURT, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jefferson Deborah President 5236 ANISA COURT, JACKSONVILLE, FL, 32209
Owens Chiquita M Vice President 5225 ANISA COURT, JACKSONVILLE, FL, 32209
McGhee Janice M BOAM 5200 ANISA COURT, JACKSONVILLE, FL, 32209
ROGERS CAROLYN BOAM 5237 ANISA COURT, JACKSONVILLE, FL, 32209
Hill Mariera E BOAM 5207 Anisa Court, Jacksonville, FL, 32209
Jefferson Deborah Treasurer 5236 ANISA COURT, JACKSONVILLE, FL, 32209
Jefferson Deborah Preside Agent 5236 ANISA COURT, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 5236 ANISA COURT, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2019-02-25 5236 ANISA COURT, JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 2019-02-25 Jefferson, Deborah, President -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 5236 ANISA COURT, JACKSONVILLE, FL 32209 -
AMENDMENT 2011-06-03 - -

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State