Search icon

CLAY COUNTY SHRINE CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CLAY COUNTY 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: 25 Oct 1974 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2018 (7 years ago)
Document Number: 730951
FEI/EIN Number 237323470

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

Address: 2471 Russell Road, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: P.O. BOX 66057, ORANGE PARK, FL, 32065, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Percy Devila Secretary 3346 Southern Oaks Dr, Green Cove Springs, FL, 32043
Perry Comadore Sr. 1st 306 North Ridge Dr, Fleming Island, FL, 32003
Thigpen Robert 2nd 112 Jupitar Ln, Orange Park, FL, 32073
Chergi Thomas Treasurer 2455 Shalimar Lane, Orange Park, FL, 32073
Thiele Marvin A Agent 434 Oldfield Dr, Fleming Island, FL, 32003
THIELE MARVIN A President 2471 RUSSELL ROAD, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 434 Oldfield Dr, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2024-03-04 Thiele, Marvin A -
CHANGE OF PRINCIPAL ADDRESS 2018-01-27 2471 Russell Road, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 2018-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-10-28 - -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2009-04-14 - -
CHANGE OF MAILING ADDRESS 2005-02-02 2471 Russell Road, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
AMENDED ANNUAL REPORT 2024-08-12
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-19
REINSTATEMENT 2018-01-27
ANNUAL REPORT 2016-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State