Entity Name: | KINGS RIDGE RESIDENT COUNCIL, 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: | 25 Jul 1997 (28 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | N97000004224 |
FEI/EIN Number |
593468683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2165 W 12TH ST, APT 3, JACKSONVILLE, FL, 32209 |
Mail Address: | 2165 W. 12TH, #7, JACKSONVILLE, FL, 32209 |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER GWENDOLYN | President | 2165 W 12TH #7, JACKSONVILLE, FL, 32209 |
GRANT OMEGA | Secretary | 2156 W 12TH ST #4, JACKSONVILLE, FL, 32209 |
CHISHOLM MARY | Treasurer | 2179 W 12TH ST #8, JAX, FL, 32209 |
WALKER JANICE | Director | 2206 W 12 ST #7, JAX, FL, 32209 |
FOSTER GWENDOLYN | Agent | 2165 W 12TH ST, APT 7, JACKSONVILLE, FL, 32209 |
BATTLE DESIRREE | Director | 2217 FLAG ST #8, JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 1998-12-21 | 2165 W 12TH ST, APT 3, JACKSONVILLE, FL 32209 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-12-21 | 2165 W 12TH ST, APT 7, JACKSONVILLE, FL 32209 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-12-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State