Search icon

PARC CLUB MANAGEMENT, INC.

Company Details

Entity Name: PARC CLUB MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Apr 1991 (34 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: S48224
FEI/EIN Number 59-3063756
Address: 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224
Mail Address: 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
O'STEEN, ROGER M Agent 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224

Vice President

Name Role Address
BARBOUR, GREGORY J Vice President 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224

Director

Name Role Address
OSTEEN, ROGER M Director 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224

President

Name Role Address
OSTEEN, ROGER M President 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224

Treasurer

Name Role Address
KLINEPETER, ANNE T Treasurer 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224

Secretary

Name Role Address
O'STEEN, MICHAEL Secretary 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-24 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 1998-02-24 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-24 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 1995-03-28 O'STEEN, ROGER M No data

Documents

Name Date
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State