Search icon

GATEWAY BEAGLE CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GATEWAY BEAGLE 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: 27 Aug 1968 (57 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 715184
FEI/EIN Number 592236192

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

Address: JAMES TURNER FARM, 804 SW JAMES TURER GLEN, FORT WHITE, FL, 32038, US
Mail Address: GATEWAY BEAGLE CLUB, 20266 SW CR 235, Lake Butler, FL, 32054, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mercer Tommie Secretary 650 NW 130th Street, Trenton, FL, 32693
Cauthen Brandon President 20266 SW CR 235, Lake Butler, FL, 32054
Bennett Braddick Treasurer 10610 NW 106th Loop, Lake Butler, FL, 32054
Noblitt Emmett Vice President 10201 Briarbush Lane, Glen St. Mary, FL, 32040
Anderson Melloney Fiel 17539 NE 261st Ave, Lawtey, FL, 32058
Cauthen Brandon Agent 20266 SW CR 235, Lake Butler, FL, 32054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-22 20266 SW CR 235, Lake Butler, FL 32054 -
REINSTATEMENT 2017-11-22 - -
CHANGE OF MAILING ADDRESS 2017-11-22 JAMES TURNER FARM, 804 SW JAMES TURER GLEN, FORT WHITE, FL 32038 -
REGISTERED AGENT NAME CHANGED 2017-11-22 Cauthen, Brandon -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-28 JAMES TURNER FARM, 804 SW JAMES TURER GLEN, FORT WHITE, FL 32038 -
CANCEL ADM DISS/REV 2007-04-17 - -

Documents

Name Date
REINSTATEMENT 2017-11-22
ANNUAL REPORT 2016-04-03
REINSTATEMENT 2015-09-30
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-29
REINSTATEMENT 2007-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State