Search icon

COACHMAN LAKES, INC.

Company Details

Entity Name: COACHMAN LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 1999 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P99000074733
FEI/EIN Number 593598496
Address: 4729 U.S. HIGHWAY 17, SUITE 204, ORANGE PARK, FL, 32003
Mail Address: 4729 U.S. HIGHWAY 17, SUITE 204, ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
COTTRILL G. TODD Agent 200 W. FORSYTH ST., STE. E, JACKSONVILLE, FL, 32202

Director

Name Role Address
WOOD JAMES R Director 4729 U.S. HIGHWAY 17, SUITE 204, ORANGE PARK, FL, 32003

President

Name Role Address
WOOD JAMES R President 4729 U.S. HIGHWAY 17, SUITE 204, ORANGE PARK, FL, 32003

Vice President

Name Role Address
WOOD SUSAN D Vice President 4729 U.S. HIGHWAY 17, SUITE 204, ORANGE PARK, FL, 32003

Secretary

Name Role Address
WOOD SUSAN D Secretary 4729 U.S. HIGHWAY 17, SUITE 204, ORANGE PARK, FL, 32003

Treasurer

Name Role Address
EDWARDS, JR. MABRY - Treasurer 4729 U.S. HIGHWAY 17, SUITE 204, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 4729 U.S. HIGHWAY 17, SUITE 204, ORANGE PARK, FL 32003 No data
CHANGE OF MAILING ADDRESS 2003-04-29 4729 U.S. HIGHWAY 17, SUITE 204, ORANGE PARK, FL 32003 No data

Documents

Name Date
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-03-07
Domestic Profit 1999-08-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State