Search icon

JAMES H GREEN FLYING CLUB CORPORATION - Florida Company Profile

Company Details

Entity Name: JAMES H GREEN FLYING CLUB 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: 30 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N16000000035
FEI/EIN Number 83-0456943

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

Address: 900 Cesery Blvd, JACKSONVILLE, FL, 32211, US
Mail Address: PO Box 43576, JACKSONVILLE, FL, 32203, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL ROGER President PO Box 43576, JACKSONVILLE, FL, 32203
NELSON RICHARD Treasurer PO Box 43576, JACKSONVILLE, FL, 32203
HOPE WENDALL BM PO Box 43576, JACKSONVILLE, FL, 32203
NEWTON TIM BM PO Box 43576, JACKSONVILLE, FL, 32203
HILL ROGER Agent 1859 Biscayne Bay Circle, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-10 900 Cesery Blvd, 118, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-10 1859 Biscayne Bay Circle, JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2018-10-10 900 Cesery Blvd, 118, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2018-10-10 HILL, ROGER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000527145 ACTIVE 1000000936956 DUVAL 2022-11-14 2032-11-16 $ 603.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-03-03
Domestic Non-Profit 2015-12-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State