Search icon

CLAY COUNTY CONSOLIDATED CHILDREN'S CHARITIES, INC. - Florida Company Profile

Company Details

Entity Name: CLAY COUNTY CONSOLIDATED CHILDREN'S CHARITIES, 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: 14 Mar 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: N37132
FEI/EIN Number 593538247

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 236 INDUSTRIAL LOOP, ORANGE PARK, FL, 32073, US
Mail Address: 236 INDUSTRIAL LOOP, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN STEVE President 775 CREIGHTON ROAD, ORANGE PARK, FL, 32073
GOLDER LINDA Secretary 351 CROSSING BLVD., ORANGE PARK, FL, 32073
MCLEAN TOM Agent 3899 VALENCIA ROAD, JACKSONVILLE, FL, 32205
DUNCAN STEVE Director 775 CREIGHTON ROAD, ORANGE PARK, FL, 32073
DUNCAN ROBERT S Vice President 1926 MILLER STREET, ORANGE PARK, FL, 32073
DUNCAN ROBERT S Director 1926 MILLER STREET, ORANGE PARK, FL, 32073
GOLDER LINDA Director 351 CROSSING BLVD., ORANGE PARK, FL, 32073
MCLEAN TOM Director 3899 VALENCIA ROAD, JACKSONVILLE, FL, 32050
MCLEAN TOM Treasurer 3899 VALENCIA ROAD, JACKSONVILLE, FL, 32050
TERESA DAVIS-MILLS Director 351 CROSSING BLVD APT 1032, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-09 236 INDUSTRIAL LOOP, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 1999-07-09 236 INDUSTRIAL LOOP, ORANGE PARK, FL 32073 -
AMENDMENT 1998-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 1998-10-21 3899 VALENCIA ROAD, JACKSONVILLE, FL 32205 -
REGISTERED AGENT NAME CHANGED 1998-10-21 MCLEAN, TOM -
REINSTATEMENT 1998-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-07-09
Amendment 1998-12-10
Reg. Agent Change 1998-10-21
REINSTATEMENT 1998-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State