Search icon

CLAY COUNTY ADULT SOFTBALL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CLAY COUNTY ADULT SOFTBALL ASSOCIATION, 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: 30 Sep 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N96000005060
FEI/EIN Number 593246617

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

Address: PAUL C. ARMSTRONG SOFTBALL COMPLEX, 2445 COUNTY ROAD 220, DOCTOR'S INLET, FL, 32030
Mail Address: P.O. BOX 30480, DOCTOR'S INLET, FL, 32030, US
ZIP code: 32030
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT MIKE Secretary 2199 CONSTITUTION DRIVE, ORANGE PARK, FL, 32073
MUNCY MIKE Vice President PO BOX 480, DOCTORS INLET, FL, 32030
WRIGHT MIKE W Agent PAUL C. ARMSTRONG SOFTBALL COMPLEX, DOCTOR'S INLET, FL, 32030
MILSTEAD BRIAN President 11549 WANDERING PINES TRAIL WEST, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-06-23 WRIGHT, MIKE W -
REGISTERED AGENT ADDRESS CHANGED 2015-06-23 PAUL C. ARMSTRONG SOFTBALL COMPLEX, 2445 COUNTY ROAD 220, DOCTOR'S INLET, FL 32030 -
CHANGE OF MAILING ADDRESS 2014-03-21 PAUL C. ARMSTRONG SOFTBALL COMPLEX, 2445 COUNTY ROAD 220, DOCTOR'S INLET, FL 32030 -
AMENDMENT 1997-03-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000071210 TERMINATED 1000000248381 CLAY 2012-01-26 2032-02-01 $ 3,483.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-06-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-06-30
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2006-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State