Entity Name: | ORANGE PARK COUNTRY CLUB OWNERS ASSOCIATION, 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: | 09 Jun 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Dec 2004 (20 years ago) |
Document Number: | N26880 |
FEI/EIN Number |
592987832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1011 3rd Street North, Jacksonville Beach, FL, 32250, US |
Mail Address: | 1011 3rd Street North, Jacksonville Beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKinney Robert | Boar | 3079 Country Club Blvd, ORANGE PARK, FL, 32073 |
Blakewood Mark | Vice President | 2699 Country Club Blvd, Orange Park, FL, 32073 |
Rutan Anne R | Secretary | 2836 Country Club Blvd, ORANGE PARK, FL, 32073 |
Scott Fred | Treasurer | 560 Little Fox Drive, Orange Park, FL, 32073 |
Deans Jerry | Boar | 795 Westminster Dr, Orang Park, FL, 32068 |
Mackin Thomas | President | 2700 Country Club Blvd, Orange Park, FL, 32073 |
LIFESTYLES PROPERTY SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 1011 3rd Street North, Jacksonville Beach, FL 32250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 1011 3rd Street North, Jacksonville Beach, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 1011 3rd Street North, Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-17 | Lifestyles Property Services, LLC | - |
AMENDMENT | 2004-12-15 | - | - |
AMENDMENT | 1995-02-28 | - | - |
REINSTATEMENT | 1990-03-02 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-01-06 |
AMENDED ANNUAL REPORT | 2021-12-13 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-16 |
Reg. Agent Resignation | 2019-12-26 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State