Search icon

SEA RAY CLUB OF JACKSONVILLE, INC.

Company Details

Entity Name: SEA RAY CLUB OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 Jul 1990 (35 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: N39153
FEI/EIN Number 59-3125281
Address: 786 BLANDING BLVD. #118, ORANGE PARK, FL 32065
Mail Address: 786 BLANDING BLVD. #118, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
ALAN, PERRY COMM'R Agent 786 BLANDING BLVD. #118, ORANGE PARK, FL 32065

Chairman

Name Role Address
PERRY, ALAN Chairman 786 BLANDING BLVD. #118, ORANGE PARK, FL 32065
KATHRYN, HOOPER Chairman 13401 MOSSY CYPRESS DRIVE, JACKSONVILLE, FL 32223

Vice Chairman

Name Role Address
LINCOLN, LAURA Vice Chairman 4848 RAGGEDY POINT LANE, ORANGE PARK, FL 32003

Secretary

Name Role Address
KATHRYN, HOOPER Secretary 13401 MOSSY CYPRESS DRIVE, JACKSONVILLE, FL 32223

Recording Secretary

Name Role Address
PATTI, STEPHENSON Recording Secretary 3833 FOREST DRIVE, MIDDLEBURG, FL 32068

Treasurer

Name Role Address
PENNY, TURNER Treasurer 1771 FIDDLERS RIDGE DRIVE, FLEMING ISLAND, FL 32003

RC

Name Role Address
ROZELLE, PERRY RC 786 BLANDING BLVD. #118, ORANGE PARK, FL 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 786 BLANDING BLVD. #118, ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2011-02-21 ALAN, PERRY COMM'R No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 786 BLANDING BLVD. #118, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2011-02-21 786 BLANDING BLVD. #118, ORANGE PARK, FL 32065 No data
REINSTATEMENT 2002-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-05-26
ANNUAL REPORT 2003-02-05
REINSTATEMENT 2002-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State