Search icon

STINGRAY'S PARENTS ASSOCIATION, INC.

Company Details

Entity Name: STINGRAY'S PARENTS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 18 May 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: N94000002490
FEI/EIN Number 59-3249277
Address: 4534 OAK BAY DRIVE WEST, JACKSONVILLE, FL 32211
Mail Address: 4534 OAK BAY DRIVE WEST, JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HESCOCK, CAROL Agent 4534 OAK BAY DRIVE WEST, JACKSONVILLE, FL 32211

President

Name Role Address
HESCOCK, CAROL President 4534 OAK BAY DRIVE WEST, JACKSONVILLE, FL 32211

Director

Name Role Address
HESCOCK, CAROL Director 4534 OAK BAY DRIVE WEST, JACKSONVILLE, FL 32211
VAUGHN, JUDY Director 3931 HILL TERRACE COURT, JACKSONVILLE, FL 32211
NEWTON, KATHY Director 4335 WHISPERING INLET DRIVE, JACKSONVILLE, FL 32211
SHORAKA, FREDERICA Director 5222 GOLF COURSE DR, JACKSONVILLE, FL
TURBA, BOB Director 1111 OVINGTON RD., JACKSONVILLE, FL 32211
PEMBERTON, JOHN Director 5439 WOODWIND TERR., JACKSONVILLE, FL 32277

Vice President

Name Role Address
VAUGHN, JUDY Vice President 3931 HILL TERRACE COURT, JACKSONVILLE, FL 32211

Secretary

Name Role Address
NEWTON, KATHY Secretary 4335 WHISPERING INLET DRIVE, JACKSONVILLE, FL 32211

Treasurer

Name Role Address
SHORAKA, FREDERICA Treasurer 5222 GOLF COURSE DR, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1995-04-24 STINGRAY'S PARENTS ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 1995-06-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State