Search icon

CLUB COTTAGES OF FAIRFIELD, INC. - Florida Company Profile

Company Details

Entity Name: CLUB COTTAGES OF FAIRFIELD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2002 (23 years ago)
Document Number: N25428
FEI/EIN Number 592965063

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

Key Officers & Management

Name Role Address
WINELAND CHERYL President 4003 HARTLEY ROAD, JACKSONVILLE, FL, 32257
DURKIN TOM Treasurer 4003 HARTLEY ROAD, JACKSONVILLE, FL, 32257
Gomez Albert Vice President 4003 HARTLEY ROAD, JACKSONVILLE, FL, 32257
Larrick Tammy Prop 4003 HARTLEY ROAD, JACKSONVILLE, FL, 32257
CANTRELL BRYAN Agent 4003 HARTLEY ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-17 4003 HARTLEY ROAD, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 4003 HARTLEY ROAD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-03 4003 HARTLEY ROAD, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2002-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1991-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000862691 ACTIVE 1000000303257 DUVAL 2012-11-19 2032-11-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State