Search icon

JACKSONVILLE RETRIEVER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE RETRIEVER 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: 14 Jul 1971 (54 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 721345
FEI/EIN Number NOT APPLICABLE

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

Address: C/O Dorthea. WATTLEWORTH, 19751 NE 87TH LANE, WILLISTON, FL, 32696, US
Mail Address: C/O DORTHEA. WATTLEWORTH, 19751 NE 87TH LANE, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Swift Robert Treasurer 6450 8TH STREET, Vero Beach, FL, 32968
WATTLEWORTH DOROTHY Director 19751 NE 87 LANE, WILLISTON, FL, 32696
Hornsby Kathleen Vice President 9725 SW 129th Street, Archer, FL, 32618
Sipus Kristin Director 4751 SE 216th Avenue, Morriston, FL, 32668
Reiney Betsy Director 280 Palmetto Bluff Road, Palatka, FL, 32177
Brittingham Andy President 133 Oakwood Plantation Drive, Fleming Island, FL, 32003
SWIFT ROBERT B Agent 6450 8th St, Vero Beach, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 C/O Dorthea. WATTLEWORTH, 19751 NE 87TH LANE, WILLISTON, FL 32696 -
REGISTERED AGENT NAME CHANGED 2023-01-22 SWIFT, ROBERT B -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 6450 8th St, Vero Beach, FL 32968 -
CHANGE OF MAILING ADDRESS 2023-01-22 C/O Dorthea. WATTLEWORTH, 19751 NE 87TH LANE, WILLISTON, FL 32696 -
REINSTATEMENT 1984-12-27 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State