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 |
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 |
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 | - | - |
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