Search icon

TOWNSEND PROPERTIES, INC.

Company Details

Entity Name: TOWNSEND PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000031285
FEI/EIN Number 300059426
Address: 2718 COVE VIEW DR NORTH, JACKSONVILLE, FL, 32257
Mail Address: 2718 COVE VIEW DR NORTH, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TOWNSEND WILLIAM H Agent 2718 COVE VIEW DR NORTH, JACKSONVILLE, FL, 32257

President

Name Role Address
TOWNSEND WILLIAM H President 2718 COVE VIEW DR NORTH, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
TOWNSEND WILLIAM H Vice President 2718 COVE VIEW DR NORTH, JACKSONVILLE, FL, 32257

Director

Name Role Address
TOWNSEND WILLIAM H Director 2718 COVE VIEW DR NORTH, JACKSONVILLE, FL, 32257
TOWNSEND CALENA H Director 2718 COVE VIEW DR NORTH, JACKSONVILLE, FL, 32257
TOWNSEND WILLIAM E Director 2718 COVE VIEW DR NORTH, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
TOWNSEND CALENA H Secretary 2718 COVE VIEW DR NORTH, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
TOWNSEND CALENA H Treasurer 2718 COVE VIEW DR NORTH, JACKSONVILLE, FL, 32257

Chairman

Name Role Address
TOWNSEND WILLIAM E Chairman 2718 COVE VIEW DR NORTH, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-04-09
Domestic Profit 2002-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State