Entity Name: | THE NORTH FLORIDA BLUE GRASS 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: | 06 Jun 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 2022 (3 years ago) |
Document Number: | 732979 |
FEI/EIN Number |
510173740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6359 Drake Avenue, c/o Carolyn D. Roberts, Sec./ Treasurer, Keystone Heights, FL, 32656, US |
Mail Address: | PO BOX 2830, ORANGE PARK, FL, 32067, US |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Evans Ernie | President | PO BOX 2830, ORANGE PARK, FL, 32067 |
Roberts Carolyn D | Secretary | 6359 Drake Avenue, Keystone Heights, FL, 32656 |
Lee Lori | News | 902 Vernon Williams Road, Hazlehurst, GA, 31539 |
Graham Deano | CHAP | PO Box 955, Mount Dora, FL, 32757 |
Roberts Carolyn D | Agent | 6359 Drake Avenue, Keystone Heights, FL, 32656 |
PRESIDENT INC. | Vice President | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 6359 Drake Avenue, c/o Carolyn D. Roberts, SEC/Treasurer, Keystone Heights, FL 32656 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 6359 Drake Avenue, c/o Carolyn D. Roberts, Sec./ Treasurer, Keystone Heights, FL 32656 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-03 | Roberts, Carolyn D | - |
REINSTATEMENT | 2022-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 1997-02-03 | 6359 Drake Avenue, c/o Carolyn D. Roberts, Sec./ Treasurer, Keystone Heights, FL 32656 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-03 |
AMENDED ANNUAL REPORT | 2022-02-07 |
REINSTATEMENT | 2022-02-06 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State