Entity Name: | THE NORTH FLORIDA KOI CLUB, 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: | 27 Jul 1989 (36 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N33446 |
FEI/EIN Number |
364610507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2732 CONNIE CIRCLE, ORANGE PARK, FL, 32073, US |
Mail Address: | 2732 CONNIE CIRCLE, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Freeburg Dennis | President | 4448 Birch St., MacClenny, FL, 32063 |
Leonard Vickie | Vice President | 2730 Brookwood Dr., Orange Park, FL, 32073 |
BROWN JAN D | Treasurer | 2732 CONNIE CIRCLE, ORANGE PARK, FL, 32073 |
Alexander Suzettte | Asst | Huntington Road, JACKSONVILLE, FL, 32210 |
BROWN JAN D | Agent | 2732 CONNIE CIRCLE, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-06 | 2732 CONNIE CIRCLE, ORANGE PARK, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-06 | 2732 CONNIE CIRCLE, ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2011-02-06 | 2732 CONNIE CIRCLE, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-06 | BROWN, JAN D | - |
AMENDED AND RESTATEDARTICLES | 2008-02-13 | - | - |
REINSTATEMENT | 2000-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-05-28 |
ANNUAL REPORT | 2012-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State