Entity Name: | CAMBODIAN ASSOCIATION OF JACKSONVILLE, 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 Sep 1989 (36 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N34363 |
FEI/EIN Number |
592967415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8917 Easton River Dr, JACKSONVILLE, FL, 32257, US |
Mail Address: | 8917 Easton River Dr, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIM BORN | President | 8917 EASTSTONE RIVER DRIVE, JACKSONVILLE, FL, 32257 |
Chim Dalippe | Vice President | 5614 Sharon Terrace, JACKSONVILLE, FL, 32207 |
Chim Daluxe | Secretary | 5614 Sharon Terrace, JACKSONVILLE, FL, 32207 |
Chim Daluxe | Director | 5614 Sharon Terrace, JACKSONVILLE, FL, 32207 |
Chim Brandon S | Treasurer | 5614 Sharon Terrace, JACKSONVILLE, FL, 32207 |
Chim Born | Agent | 8917 Easton River Dr, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 8917 Easton River Dr, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-14 | Chim, Born | - |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 8917 Easton River Dr, JACKSONVILLE, FL 32257 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 8917 Easton River Dr, JACKSONVILLE, FL 32257 | - |
AMENDMENT | 2012-06-15 | - | - |
CANCEL ADM DISS/REV | 2009-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2005-08-24 | - | - |
REINSTATEMENT | 2003-11-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State