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 |
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 |
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 | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6215147006 | 2020-04-06 | 0491 | PPP | 748 Boston Highway, MONTICELLO, FL, 32344-3505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State