Search icon

JEFFERSON COUNTRY CLUB, INC. - Florida Company Profile

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

Paycheck Protection Program

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
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30600
Loan Approval Amount (current) 30600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, JEFFERSON, FL, 32344-3505
Project Congressional District FL-02
Number of Employees 9
NAICS code 713910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30771.7
Forgiveness Paid Date 2020-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State