Search icon

CLUB CHARMANT, INC.

Company Details

Entity Name: CLUB CHARMANT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 14 Oct 1969 (55 years ago)
Date of dissolution: 02 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: 717428
FEI/EIN Number 59-3218556
Address: 15748 NW 44 AVE. RD., REDDICK, FL 32686
Mail Address: 524 SW 12th Ave., Ocala, FL 34478
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Simmons, Edna G. Agent 524 SW 12th Ave., Ocala, FL 34478

President

Name Role Address
Simmons, Edna G President 524 SW 12th Ave., Ocala, FL 34478

Director

Name Role Address
Simmons, Edna G Director 524 SW 12th Ave., Ocala, FL 34478
GALLMON, JACOB L Director 6426 SE 41st, CT OCALA, FL 34480
Owens, Lawrence E., Sr. Director Post Office Box 127, Reddick, FL 32686

SFD

Name Role Address
Gallmon, Earline S SFD 6426 SE 41st Ct, Ocala, FL 34480

Secretary

Name Role Address
Owens, Lawrence E., Sr. Secretary Post Office Box 127, Reddick, FL 32686

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-02 No data No data
CHANGE OF MAILING ADDRESS 2015-04-10 15748 NW 44 AVE. RD., REDDICK, FL 32686 No data
REINSTATEMENT 2015-04-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 524 SW 12th Ave., Ocala, FL 34478 No data
REGISTERED AGENT NAME CHANGED 2015-04-10 Simmons, Edna G. No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 15748 NW 44 AVE. RD., REDDICK, FL 32686 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2007-03-05 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2016-10-12
REINSTATEMENT 2015-04-10
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-02
REINSTATEMENT 2007-03-05

Date of last update: 06 Feb 2025

Sources: Florida Department of State