Entity Name: | THE GLADES COUNTY FISH AND GAME CLUB,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: | 10 Nov 1961 (63 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 703166 |
FEI/EIN Number |
650220453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | DOYLE CONNER BUILDING, MOORE HAVEN, FL, 33471 |
Mail Address: | PO BOX 426, MOORE HAVEN, FL, 33471 |
ZIP code: | 33471 |
County: | Glades |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barnes Jeff | President | DOYLE CONNER BUILDING, MOORE HAVEN, FL, 33471 |
Cockram Daniel | Vice President | DOYLE CONNER BUILDING, MOORE HAVEN, FL, 33471 |
LANGDALE FELINDA | Secretary | 1210 LANGDALE ROAD, MOORE HAVEN, FL, 33471 |
Brown James | Treasurer | DOYLE CONNER BUILDING, MOORE HAVEN, FL, 33471 |
Smith Travis Dir | Director | P.O. Box 426, MOORE HAVEN, FL, 33471 |
Whiddon Jacob | Director | DOYLE CONNER BUILDING, MOORE HAVEN, FL, 33471 |
Barnes Jeff PRESIDE | Agent | 1198 US 27 NORTH, MOORE HAVEN, FL, 33471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-28 | Barnes, Jeff, PRESIDE | - |
REINSTATEMENT | 2018-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-05-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-14 | 1198 US 27 NORTH, MOORE HAVEN, FL 33471 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-01 | DOYLE CONNER BUILDING, MOORE HAVEN, FL 33471 | - |
CANCEL ADM DISS/REV | 2005-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-01-28 |
ANNUAL REPORT | 2016-04-06 |
AMENDED ANNUAL REPORT | 2015-07-01 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-07 |
REINSTATEMENT | 2013-05-14 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State