Entity Name: | GREATER SANS SOUCI NEIGHBORHOOD 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: | 08 Jun 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N98000003347 |
FEI/EIN Number |
593514574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2549 PROVOST RD. E., JACKSONVILLE, FL, 32216 |
Mail Address: | POST OFFICE BOX 10212, JACKSONVILLE, FL, 32247 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK LARRY | Vice President | 2549 PROVOST RD. E., JACKSONVILLE, FL, 32216 |
COOK CAROLYN | Treasurer | 2549 PROVOST RD. E., JACKSONVILLE, FL, 32216 |
HAMEL JOHN | Director | 2466 PROVOST COURT, JACKSONVILLE, FL, 32216 |
OWENS MARK | Director | 6240 BENNETT ROAD, JACKSONVILLE, FL, 32216 |
LEON JOHN | Director | 2117 SAUL DRIVE, JACKSONVILLE, FL, 32216 |
NESBITT KEVIN | Director | 2161 WEST ROAD, JACKSONVILLE, FL, 32216 |
FRIAR ANN E | Agent | 2673 GALVESTON, JACKSONVILLE, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-16 | 2549 PROVOST RD. E., JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-16 | 2673 GALVESTON, JACKSONVILLE, FL 32211 | - |
CANCEL ADM DISS/REV | 2007-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-08-13 | FRIAR, ANN E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-07-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State