Entity Name: | MAYPORT VILLAGE CIVIC ASSOCIATION, 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: | 11 May 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N98000003316 |
FEI/EIN Number |
593087177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1441 Henry St., MAYPORT, FL, 32233, US |
Mail Address: | 1441 Henry St., MAYPORT, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Strickland Janice L | Secretary | 1441 Palmer St., MAYPORT, FL, 32233 |
Meuten Steve | President | 1441 Henry St., MAYPORT, FL, 32233 |
Meuten Steve | Director | 1441 Henry St., MAYPORT, FL, 32233 |
STRICKLAND JANICE L | Treasurer | 1441 PALMER ST, MAYPORT, FL, 32233 |
STRICKLAND JANICE L | Director | 1441 PALMER ST, MAYPORT, FL, 32233 |
Strickland Janice L | Director | 1441 Palmer St., MAYPORT, FL, 32233 |
Cunningham Brandyn | Vice President | 1425 Henry St., Mayport, FL, 32233 |
STRICKLAND JANICE L | Agent | 1441 PALMER STREET, MAYPORT, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-04 | 1441 Henry St., MAYPORT, FL 32233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-04 | 1441 Henry St., MAYPORT, FL 32233 | - |
REINSTATEMENT | 2019-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-04 | 1441 PALMER STREET, MAYPORT, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-04 | STRICKLAND, JANICE LEE | - |
REINSTATEMENT | 2013-10-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-08-10 |
REINSTATEMENT | 2019-03-04 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-05-24 |
AMENDED ANNUAL REPORT | 2015-11-04 |
ANNUAL REPORT | 2015-06-16 |
ANNUAL REPORT | 2014-04-19 |
REINSTATEMENT | 2013-10-15 |
ANNUAL REPORT | 2012-06-11 |
ANNUAL REPORT | 2011-02-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State