Entity Name: | PROJECT PLAY OF NORTHEAST FLORIDA, 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: | 05 May 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N16000004796 |
FEI/EIN Number |
81-2809504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 342 Oceanwalk Drive S, Atlantic Beach, FL, 32233, US |
Mail Address: | 342 Oceanwalk Drive S, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS THOMAS F | Vice President | 18 PONTE VEDRA CIRCLE, PONTE VEDRA BEACH, FL, 32082 |
JENKINS MARY L | Treasurer | 18 PONTE VEDRA CIRCLE, PONTE VEDRA BEACH, FL, 32082 |
Himes Elizabeth C | President | 342 Oceanwalk Drive S, Atlantic Beach, FL, 32233 |
Himes Norman S | Secretary | 342 Oceanwalk Drive S, Atlantic Beach, FL, 32233 |
Clausen Judy A | Vice President | 2314 barefoot trace, Atlantic Beach, FL, 32233 |
Himes Elizabeth C | Agent | 342 Oceanwalk Drive S, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 342 Oceanwalk Drive S, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | Himes, Elizabeth C | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 342 Oceanwalk Drive S, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 342 Oceanwalk Drive S, Atlantic Beach, FL 32233 | - |
AMENDMENT | 2019-05-13 | - | - |
AMENDMENT | 2017-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-09 |
Amendment | 2019-05-13 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-07 |
Amendment | 2017-11-01 |
ANNUAL REPORT | 2017-01-30 |
Domestic Non-Profit | 2016-05-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State