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 |
Name | Role | Address |
---|---|---|
Jewell, Cheryl J | Agent | 732 E Pine Ave, ST. GEORGE ISLAND, FL 32328 |
Name | Role | Address |
---|---|---|
Boehlein, Bernie | Past President | P.O. BOX 451, ST. GEORGE ISLAND, FL 32328 |
Name | Role | Address |
---|---|---|
WOOD, KRISTI | President | P.O. BOX 451, ST. GEORGE ISLAND, FL 32328 |
Name | Role | Address |
---|---|---|
JEWELL, CHERYL | Treasurer | 732 E Pine Ave, EASTPOINT, FL 32328 |
Name | Role | Address |
---|---|---|
DON, SEYMOUR | Vice President | P.O. BOX 451, EASTPOINT, FL 32328 |
Name | Role | Address |
---|---|---|
Sharon , Strickland | Secretary | 916 W Pine Ave, St. George Island, FL 32328 |
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 |
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 |
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