Search icon

BAYMEADOWS COMMUNITY COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: BAYMEADOWS COMMUNITY COUNCIL, 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: 13 Aug 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N93000003687
FEI/EIN Number 593270542

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

Address: 7830 Las Canas, JACKSONVILLE, FL, 32256, US
Mail Address: 7830 Las Canas, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson III Cliff President 7830 Las Canas, JACKSONVILLE, FL, 32256
Dizzia Christie Treasurer 7830 Las Canas, JACKSONVILLE, FL, 32256
Hale Patrick Vice President 7830 Las Canas, JACKSONVILLE, FL, 32256
Devlin Maureen E Secretary 7830 Las Canas, JACKSONVILLE, FL, 32256
Dizzia Christie Agent 7830 Las Canas, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 7830 Las Canas, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-11 7830 Las Canas, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2019-10-11 7830 Las Canas, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2019-10-11 Dizzia, Christie -
AMENDMENT 2006-07-11 - -
AMENDMENT 2005-05-23 - -
REINSTATEMENT 2005-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-08-26
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-10-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State