Search icon

PALATKA SHRINE CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALATKA SHRINE CLUB ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: 726562
FEI/EIN Number 237359091

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

Address: 116 YELVINGTON RD, E PALATKA, FL, 32131, US
Mail Address: P.O. BOX 853, E PALATKA, FL, 32131, US
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flanders Gary President PO Box 285, East Palatka, FL, 32131
MARSHALL ROBERT C Secretary 5566 Don Manuel Rd., Elkton, FL, 32033
Dowling John Vice President 417 E. River Rd, East Palatka, FL, 32131
EDWARDS THOMAS F Agent 105 OAK GROVE DR, PALATKA, FL, 32177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012949 PUTNAM COUNTY SHRINE CLUB ACTIVE 2024-01-23 2029-12-31 - PO BOX 853, EAST PALATKA, FL, 32131
G18000137257 PUTNAM COUNTY SHRINE CLUB EXPIRED 2018-12-29 2023-12-31 - PO BOX 853, EAST PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 105 OAK GROVE DR, PALATKA, FL 32177 -
REINSTATEMENT 2018-03-05 - -
REGISTERED AGENT NAME CHANGED 2018-03-05 EDWARDS, THOMAS F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-29 116 YELVINGTON RD, E PALATKA, FL 32131 -
REINSTATEMENT 2005-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-08 116 YELVINGTON RD, E PALATKA, FL 32131 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-28
REINSTATEMENT 2018-03-05
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State