Search icon

CLAY NETWORKS, INC.

Company Details

Entity Name: CLAY NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Oct 1997 (27 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: N97000005856
FEI/EIN Number 593493800
Address: 2909 Doctors Lake Drive, Orange Park, FL, 32073, US
Mail Address: 2909 Doctors Lake Drive, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Matheson Mary S Agent 2909 Doctors Lake Drive, Orange Park, FL, 32073

Treasurer

Name Role Address
Matheson Mary S Treasurer 2909 Doctors Lake Drive, Orange Park, FL, 32073

President

Name Role Address
Kolb Jill President 3660 Marathon Key, Jacksonville, FL, 32250

Secretary

Name Role Address
Burgess Laura Secretary 209 Saint Vincent Drive, St. Augustine, FL, 32092

Vice President

Name Role Address
Hindle Angie Vice President 301 Green Street S, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2909 Doctors Lake Drive, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2021-02-25 2909 Doctors Lake Drive, Orange Park, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2021-02-25 Matheson, Mary S No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 2909 Doctors Lake Drive, Orange Park, FL 32073 No data
REINSTATEMENT 2021-02-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-04-28
REINSTATEMENT 2021-02-25
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State