Search icon

HISTORIC CLAY COUNTY COALITION, INC.

Company Details

Entity Name: HISTORIC CLAY COUNTY COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Feb 1998 (27 years ago)
Date of dissolution: 27 Jun 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2000 (25 years ago)
Document Number: N98000000804
FEI/EIN Number 593541168
Address: 504 HURLEY ST, ORANGE PARK, FL, 32073
Mail Address: 504 HURLEY ST, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HALL EVELYN H Agent 504 HURLEY ST, ORANGE PARK, FL, 32073

President

Name Role Address
HALL ART L President 504 HURLEY ST, ORANGE PARK, FL, 32073

Vice President

Name Role Address
BARDIN GEORGE L Vice President 4531 EDISON AVE, JACKSONVILLE, FL, 32254

Secretary

Name Role Address
HALL EVELYN H Secretary 504 HURLEY ST, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
RYAN HAZEL W Treasurer 241 LAKE ASBURY DR, GREEN COVE SPRINGS, FL, 32043

Director

Name Role Address
GRIFFITH EDNA P Director 403 SILVER WING CIR, ORANGE PARK, FL, 32073
GRIFFITH CAPERS L Director 403 SILVER WING CIR, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-06-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-06-04 504 HURLEY ST, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 1999-06-04 504 HURLEY ST, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 1999-06-04 HALL, EVELYN H No data
REGISTERED AGENT ADDRESS CHANGED 1999-06-04 504 HURLEY ST, ORANGE PARK, FL 32073 No data

Documents

Name Date
Voluntary Dissolution 2000-06-27
ANNUAL REPORT 1999-06-04
Domestic Non-Profit 1998-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State