Entity Name: | COMMUNITY CRITTER CARE OF CLAY COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Nov 2016 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N16000010600 |
FEI/EIN Number | 81-4291737 |
Address: | 1800 PARK AVENUE, Unit 488, ORANGE PARK, FL 32073 |
Mail Address: | P O Box 1483, ORANGE PARK, FL 32067 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAVRE, BILL | Agent | 3030 N ROCKY POINT DR, TAMPA, FL 33607 |
Name | Role | Address |
---|---|---|
HAWLEY, JANE | Secretary | P O Box 1483, ORANGE PARK, FL 32067 |
Name | Role | Address |
---|---|---|
Hastings, Deborah | Director | P O Box 1483, ORANGE PARK, FL 32067 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000060145 | CLAY CRITTER CARE | ACTIVE | 2020-05-30 | 2025-12-31 | No data | PO BOX 1483, ORANGE PARK, DL, 32067 |
G16000121867 | 5C | ACTIVE | 2016-11-10 | 2026-12-31 | No data | P.O.BOX 1483, ORANGE PARK, FL, 32067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-23 | 1800 PARK AVENUE, Unit 488, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-23 | 1800 PARK AVENUE, Unit 488, ORANGE PARK, FL 32073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-23 |
Domestic Non-Profit | 2016-11-01 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State