Search icon

ORANGE PARK HOMES, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE PARK HOMES, 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: 06 Feb 1986 (39 years ago)
Date of dissolution: 30 Aug 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2006 (19 years ago)
Document Number: N13337
FEI/EIN Number 592804027

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

Address: C/O KNIGHTS OF COLUMBUS COUNCIL NO. 7399, 1649 KINGSLEY AVENUE, ORANGE PARK, FL, 32073, US
Mail Address: C/O KNIGHTS OF COLUMBUS COUNCIL NO. 7399, 1649 KINGSLEY AVENUE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON GEORGE Vice President 1204 STERN WAY, ORANGE PARK, FL, 32003
ROBERTSON GEORGE Director 1204 STERN WAY, ORANGE PARK, FL, 32003
WITTENAUER RAYMOND A President 414 JANELL DRIVE, ORANGE PARK, FL, 32073
WITTENAUER RAYMOND A Director 414 JANELL DRIVE, ORANGE PARK, FL, 32073
SERRANO ARTURO Director 523 CODY DRIVE, ORANGE PARK, FL, 32073
PALMER JESSIE E Treasurer 1614 BELLAIR BLVD, ORANGE PARK, FL, 32073
MCDONALD CHARLES Director 645 GROVE PARK DRIVE EAST, ORANGE PARK, FL, 32073
FIEDLER DOUGLAS Secretary 1742 PATRICIA LANE, ORANGE PARK, FL, 32073
WITTENAUER, RAYMOND A. Agent 414 JANELL DRIVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 C/O KNIGHTS OF COLUMBUS COUNCIL NO. 7399, 1649 KINGSLEY AVENUE, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2006-04-11 C/O KNIGHTS OF COLUMBUS COUNCIL NO. 7399, 1649 KINGSLEY AVENUE, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-10 414 JANELL DRIVE, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2004-08-10 WITTENAUER, RAYMOND A. -
REINSTATEMENT 1992-03-25 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
AMENDMENT 1987-04-14 - -

Documents

Name Date
Voluntary Dissolution 2006-08-30
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-08-10
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-02-05
ANNUAL REPORT 1998-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State