Detail by Entity Name
Florida Profit Corporation
THE PAVILION DEVELOPER, INC.
Filing Information
H14260
59-2757303
07/27/1984
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 04/30/2010
841 PRUDENTIAL DRIVE
SUITE 1802
JACKSONVILLE, FL 32207
SUITE 1802
JACKSONVILLE, FL 32207
Changed: 04/30/2010
Mailing Address
Changed: 04/30/2010
841 PRUDENTIAL DRIVE
SUITE 1802
JACKSONVILLE, FL 32207
SUITE 1802
JACKSONVILLE, FL 32207
Changed: 04/30/2010
Registered Agent Name & Address
Baity, G. Scott
Name Changed: 04/30/2019
Address Changed: 04/30/2010
841 PRUDENTIAL DRIVE
SUITE 1802
JACKSONVILLE, FL 32207
SUITE 1802
JACKSONVILLE, FL 32207
Name Changed: 04/30/2019
Address Changed: 04/30/2010
Officer/Director Detail
Name & Address
Title Secretary
Baity, G. Scott
Title Director, President
Mayo, Michael A.
Title Director, VP, Treasurer
Tickell, Keith
Title Asst. Treasurer
Finnegan, Scott
Title Director
Hanson, Esq., Karl B.
Title Secretary
Baity, G. Scott
841 PRUDENTIAL DRIVE, SUITE 1802
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title Director, President
Mayo, Michael A.
841 Prudential Drive
Suite 1601
Jacksonville, FL 32207
Suite 1601
Jacksonville, FL 32207
Title Director, VP, Treasurer
Tickell, Keith
841 Prudential Drive
Suite 1602
Jacksonville, FL 32207
Suite 1602
Jacksonville, FL 32207
Title Asst. Treasurer
Finnegan, Scott
841 Prudential Drive
Suite 1602
Jacksonville, FL 32207
Suite 1602
Jacksonville, FL 32207
Title Director
Hanson, Esq., Karl B.
841 Prudential Drive
Suite 1602
Jacksonville, FL 32207
Suite 1602
Jacksonville, FL 32207
Annual Reports
Report Year | Filed Date |
2021 | 01/20/2021 |
2021 | 04/30/2021 |
2022 | 04/27/2022 |
Document Images