Entity Name: | BUSINESS DEVELOPMENT CORPORATION OF NORTHEAST FLORIDA, 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: | 15 Feb 1994 (31 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N94000000839 |
FEI/EIN Number |
593156354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2102 mesa grande lane, JACKSONVILLE, FL, 32224, US |
Mail Address: | 2102 mesa grande lane, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANZEISEN DAVID M | Chairman | 520 S. PONCE DE LEON BLVD., JACKSONVILLE, FL, 32084 |
KEARSEY GRADY M | Vice Chairman | 1315 S. THIRD STREET, JACKSONVILLE, FL, 32240 |
DENNIS BONNIE M | Secretary | 11100 SAN JOSE BLVD., JACKSONVILLE, FL, 32257 |
BURKE ROBERT M | Treasurer | 3000 HARTLEY RD. STE #7, JACKSONVILLE, FL, 32257 |
MAHAVEN STEVE E | E | 644 CESERY BLVD SUITE 315, JACKSONVILLE, FL, 32211 |
MAHAVEN STEVE E | Director | 644 CESERY BLVD SUITE 315, JACKSONVILLE, FL, 32211 |
MAHAVEN STEVEN E | Agent | 2102 mesa grande lane, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 2102 mesa grande lane, JACKSONVILLE, FL 32224 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 2102 mesa grande lane, JACKSONVILLE, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 2102 mesa grande lane, JACKSONVILLE, FL 32224 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | MAHAVEN, STEVEN E | - |
REINSTATEMENT | 2010-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2001-11-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-10 |
REINSTATEMENT | 2010-11-15 |
ADDRESS CHANGE | 2009-12-11 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-03-11 |
ANNUAL REPORT | 2007-08-30 |
ANNUAL REPORT | 2006-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State