Search icon

ORANGE PARK COUNTRY CLUB OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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