Search icon

CAMBODIAN ASSOCIATION OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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