Search icon

JULIUS GUINYARD TENNIS ASSOCIATION, INC.

Company Details

Entity Name: JULIUS GUINYARD TENNIS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 Dec 1996 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N97000000014
FEI/EIN Number 593484957
Address: 6750 Roth Dr. W., JACKSONVILLE, FL, 32209, US
Mail Address: P O BOX 41013, JACKSONVILLE, FL, 32203-1013, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Milton Veralee DPreside Agent 6750 Roth Dr. W., JACKSONVILLE, FL, 32209

President

Name Role Address
Milton Veralee D President 6750 Roth Dr. W., JACKSONVILLE, FL, 32209

Director

Name Role Address
Milton Veralee D Director 6750 Roth Dr. W., JACKSONVILLE, FL, 32209
Bing Veria Director 3225 Lansdell Dr, JACKSONVILLE, FL, 32208
LAMKIN JOHN Director 8978 SANDUSKY DR, JACKSONVILLE, FL, 32216
Mobley Erika Director 3243 Fitzgerald St., JACKSONVILLE, FL, 32254

Vice President

Name Role Address
Bing Veria Vice President 3225 Lansdell Dr, JACKSONVILLE, FL, 32208

Treasurer

Name Role Address
LAMKIN JOHN Treasurer 8978 SANDUSKY DR, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
Mobley Erika Secretary 3243 Fitzgerald St., JACKSONVILLE, FL, 32254

Boar

Name Role Address
Macon Sharel Boar 2186 Club Lake Dr, Orange Park, FL, 32065
Kerrin Monique D Boar 6104 Pope Place, Jacksonville, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-17 Milton, Veralee Deloris, President No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 6750 Roth Dr. W., JACKSONVILLE, FL 32209 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 6750 Roth Dr. W., JACKSONVILLE, FL 32209 No data
AMENDMENT 2010-03-08 No data No data
CHANGE OF MAILING ADDRESS 2001-08-24 6750 Roth Dr. W., JACKSONVILLE, FL 32209 No data

Documents

Name Date
ANNUAL REPORT 2018-03-21
AMENDED ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State