Entity Name: | A TASTE OF CLAY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 05 Mar 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N12000002393 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2031 BLUEBONNET WAY, ORANGE PARK, FL, 32003 |
Mail Address: | 2031 BLUEBONNET WAY, ORANGE PARK, FL, 32003 |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT-FORD ALESIA V | Agent | 2031 BLUEBONNET WAY, ORANGE PARK, FL, 32003 |
Name | Role | Address |
---|---|---|
SCOTT-FORD ALESIA | President | 2031 BLUEBONNET WAY, ORANGE PARK, FL, 32003 |
Name | Role | Address |
---|---|---|
BURSE WINSTON | Vice President | 2031 BLUEBONNET WAY, ORANGE PARK, FL, 32003 |
Name | Role | Address |
---|---|---|
SCOTT VICENT | Treasurer | 407 EAST PARK STREET, TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-05-04 |
ANNUAL REPORT | 2013-04-12 |
Domestic Non-Profit | 2012-03-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State