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 |
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 |
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 | - |
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