Search icon

POTTSBURG PARK RESIDENT MANAGEMENT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: POTTSBURG PARK RESIDENT MANAGEMENT CORPORATION, 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 Aug 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: N50587
FEI/EIN Number 593140553

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

Address: 8711 NEWTON ROAD #107, JACKSONVILLE, FL, 32216
Mail Address: 8711 NEWTON ROAD #107, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDALL, BETTY Agent 8711 NEWTON ROAD #107, JACKSONVILLE, FL, 32216
SMITH GERALDINE Vice President 8711 NEWTON RD #88, JACKSONVILLE, FL
SMITH GERALDINE Director 8711 NEWTON RD #88, JACKSONVILLE, FL
SANDERS JOSSIE Secretary 8711 NEWTON RD. #83, JACKSONVILLE, FL, 32217
SANDERS JOSSIE Director 8711 NEWTON RD. #83, JACKSONVILLE, FL, 32217
TOWNS CRYSTAL Treasurer 8711 NEWTON RD. #63, JACKSONVILLE, FL, 32217
TOWNS CRYSTAL Director 8711 NEWTON RD. #63, JACKSONVILLE, FL, 32217
WATSON FRANK Director 8711 NEWTON ROAD, JACKSONVILLE, FL
WATSON LINDA Director 8711 NEWTON ROAD, JACKSONVILLE, FL
RANDALL, BETTY President 8711 NEWTON ROAD #107, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-03 8711 NEWTON ROAD #107, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 1996-04-03 8711 NEWTON ROAD #107, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-03 8711 NEWTON ROAD #107, JACKSONVILLE, FL 32216 -
AMENDMENT 1995-01-17 - -
AMENDMENT 1993-09-13 - -

Documents

Name Date
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State