Search icon

MAYPORT VILLAGE CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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