Search icon

CHAMPIONS CLUB MENS' ASSOCITATION, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPIONS CLUB MENS' ASSOCITATION, 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: 18 Mar 1997 (28 years ago)
Date of dissolution: 09 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2024 (a year ago)
Document Number: N97000001510
FEI/EIN Number 593442879

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

Address: 1111 DURBIN CREEK BLVD, JACKSONVILLE, FL, 32259, US
Mail Address: 1111 DURBIN CREEK BLVD, JACKSONVILLE, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palm David L Director 501 CHIPLEY PL E, St Johns, FL, 32259
Morrow Mike Secretary 11856 Stonebridge Dr W, Jacksonville, FL, 32223
Morrow Mike Director 11856 Stonebridge Dr W, Jacksonville, FL, 32223
Benton Jon President 1007 Larkspar Loop, Saint Johns, FL, 32259
Benton Jon Director 1007 Larkspar Loop, Saint Johns, FL, 32259
HARTNETT WILLIAM P Director 5044 S. MARBLE EGRET DRIVE, JACKSONVILLE, FL, 32257
Palm David L Agent 501 CHIPLEY PL E, St Johns, FL, 32259
Palm David L Treasurer 501 CHIPLEY PL E, St Johns, FL, 32259
HARTNETT WILLIAM P Vice President 5044 S. MARBLE EGRET DRIVE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 1111 DURBIN CREEK BLVD, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2022-01-22 1111 DURBIN CREEK BLVD, JACKSONVILLE, FL 32259 -
REGISTERED AGENT NAME CHANGED 2022-01-22 Palm, David L -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 501 CHIPLEY PL E, St Johns, FL 32259 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State