Entity Name: | DOCTORS INLET CIVIC LEAGUE CORPORATION |
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: | 05 May 2010 (15 years ago) |
Date of dissolution: | 02 Oct 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Oct 2018 (7 years ago) |
Document Number: | N10000004421 |
FEI/EIN Number |
596153066
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 5060 N CHICORY AVE, MIDDLEBURG, FL, 32068 |
HEWETT DONNIE | Vice President | 3326 PEORIA RD., ORANGE PARK, FL, 32065 |
GRIFFIS JULIE H | Treasurer | 3326 Peoria Road, ORANGE PARK, FL, 32065 |
WHITENER BEVERLY A | Agent | 5060 N CHICORY AVE, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-10-02 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-30 | 3382 PEORIA RD, ORANGE PARK, FL 32065 | - |
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 Apr 2025
Sources: Florida Department of State