Entity Name: | DOCTORS INLET CIVIC LEAGUE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 05 May 2010 (15 years ago) |
Date of dissolution: | 02 Oct 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Oct 2018 (6 years ago) |
Document Number: | N10000004421 |
FEI/EIN Number | 596153066 |
Address: | 3382 PEORIA RD, ORANGE PARK, FL, 32065 |
Mail Address: | 3326 Peoria Road, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITENER BEVERLY A | Agent | 5060 N CHICORY AVE, MIDDLEBURG, FL, 32068 |
Name | Role | Address |
---|---|---|
WHITENER BEVERLY A | President | 5060 N CHICORY AVE, MIDDLEBURG, FL, 32068 |
Name | Role | Address |
---|---|---|
HEWETT DONNIE | Vice President | 3326 PEORIA RD., ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
GRIFFIS JULIE H | Treasurer | 3326 Peoria Road, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-10-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-01-30 | 3382 PEORIA RD, ORANGE PARK, FL 32065 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-29 |
Domestic Non-Profit | 2010-05-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State