Search icon

JEFFERSON COUNTRY CLUB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JEFFERSON COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2022 (3 years ago)
Document Number: 707474
FEI/EIN Number 591055425

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 748 Boston Highway, MONTICELLO, FL, 32344, US
Mail Address: P.O. BOX 487, MONTICELLO, FL, 32345, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beggs Maurey Secretary 205 W. Seminole Ave., Monticello, FL, 32344
Beggs Maurey Treasurer 205 W. Seminole Ave., Monticello, FL, 32344
Gray Sean Director 4914 Boston Hwy., Monticello, FL, 32344
GUNNELS CASEY Director 1235 LAKE DR, MONTICELLO, FL, 32344
HAMRICK JUSTIN Director 718 ASHVILLE HWY, MONTICELLO, FL, 32344
BARNWELL KEVIN Vice President 131 REICHDORFF ACRES, MONTICELLO, FL, 32344
ISPHORDING TOM Director 480 W WASHINGTON ST, MONTICELLO, FL, 32344
Folsom Monica Agent 423 E. Ash St., Perry, FL, 32347

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 423 E. Ash St., Perry, FL 32347 -
REGISTERED AGENT NAME CHANGED 2023-03-27 Folsom, Monica -
AMENDMENT 2022-09-12 - -
AMENDMENT 2022-07-21 - -
AMENDMENT 2021-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 748 Boston Highway, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 1995-05-01 748 Boston Highway, MONTICELLO, FL 32344 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-27
Amendment 2022-09-12
Amendment 2022-07-21
ANNUAL REPORT 2022-04-05
Amendment 2021-08-30
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2019-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30600.00
Total Face Value Of Loan:
30600.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30600
Current Approval Amount:
30600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
30771.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State