Search icon

ST. GEORGE ISLAND CIVIC CLUB, INC.

Company Details

Entity Name: ST. GEORGE ISLAND CIVIC CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Mar 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 1986 (39 years ago)
Document Number: 720454
FEI/EIN Number 47-3863582
Address: SGI VOLUNTEER FIRE DEPT BLDG, 320 E PINE AVE, ST. GEORGE ISLAND, FL 32328
Mail Address: P O BOX 451, EASTPOINT, FL 32328
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Agent

Name Role Address
Jewell, Cheryl J Agent 732 E Pine Ave, ST. GEORGE ISLAND, FL 32328

Past President

Name Role Address
Boehlein, Bernie Past President P.O. BOX 451, ST. GEORGE ISLAND, FL 32328

President

Name Role Address
WOOD, KRISTI President P.O. BOX 451, ST. GEORGE ISLAND, FL 32328

Treasurer

Name Role Address
JEWELL, CHERYL Treasurer 732 E Pine Ave, EASTPOINT, FL 32328

Vice President

Name Role Address
DON, SEYMOUR Vice President P.O. BOX 451, EASTPOINT, FL 32328

Secretary

Name Role Address
Sharon , Strickland Secretary 916 W Pine Ave, St. George Island, FL 32328

At Large

Name Role Address
Deborah, McClellan At Large 315 Cook Street, St. George Island, FL 32328
Barbara, Sanders At Large 215 West 12th Street, St. George Island, FL 32328
Leo, Korpanty At Large 1416 Bayberry Lane, St. George Island, FL 32328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 Jewell, Cheryl J No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 732 E Pine Ave, ST. GEORGE ISLAND, FL 32328 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-01 SGI VOLUNTEER FIRE DEPT BLDG, 320 E PINE AVE, ST. GEORGE ISLAND, FL 32328 No data
CHANGE OF MAILING ADDRESS 2012-04-01 SGI VOLUNTEER FIRE DEPT BLDG, 320 E PINE AVE, ST. GEORGE ISLAND, FL 32328 No data
REINSTATEMENT 1986-05-15 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State