Entity Name: | FAIRFIELD'S BAY HILL COVE, 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: | 22 Jan 1988 (37 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | N24463 |
FEI/EIN Number |
592965061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4003 HARTLEY ROAD, JACKSONVILLE, FL, 32257, US |
Mail Address: | 4003 HARTLEY ROAD, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRISBY, JOHN S. | President | 103 BAY HILL COVE, PONTE VEDRA BEACH, FL, 32082 |
FRISBY, JOHN S. | Director | 103 BAY HILL COVE, PONTE VEDRA BEACH, FL, 32082 |
GORR EUGENE | Director | 101 BAY HILL COVE, PONTE VEDRA BEACH, FL, 32082 |
RADCLIFFE JAMES | Director | 105 BAY HILL COVE, PONTE VEDRA BEACH, FL, 32082 |
CANTRELL NOREEN | Agent | % SIGNATURE REALTY & MGMT., INC., JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-09 | 4003 HARTLEY ROAD, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2004-07-09 | 4003 HARTLEY ROAD, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-09 | % SIGNATURE REALTY & MGMT., INC., 4003 HARTLEY ROAD, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT NAME CHANGED | 2000-11-06 | CANTRELL, NOREEN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-02-08 |
ANNUAL REPORT | 2005-03-04 |
ANNUAL REPORT | 2004-07-09 |
ANNUAL REPORT | 2003-07-09 |
ANNUAL REPORT | 2002-03-07 |
ANNUAL REPORT | 2001-03-08 |
Reg. Agent Change | 2000-11-06 |
Reg. Agent Resignation | 2000-09-15 |
ANNUAL REPORT | 2000-06-09 |
ANNUAL REPORT | 1999-05-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State