Search icon

THE NORTH FLORIDA BLUE GRASS ASSOCIATION INC.

Company Details

Entity Name: THE NORTH FLORIDA BLUE GRASS ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 51-0173740
Address: 6359 Drake Avenue, c/o Carolyn D. Roberts, Sec./ Treasurer, Keystone Heights, FL 32656
Mail Address: PO BOX 2830, ORANGE PARK, FL 32067
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Roberts, Carolyn D Agent 6359 Drake Avenue, c/o Carolyn D. Roberts, SEC/Treasurer, Keystone Heights, FL 32656

President

Name Role Address
Evans, Ernie President PO BOX 2830, ORANGE PARK, FL 32067

None at present

Name Role
PRESIDENT INC. None at present

Secretary

Name Role Address
Roberts, Carolyn D Secretary 6359 Drake Avenue, Keystone Heights, FL 32656

Treasurer

Name Role Address
Roberts, Carolyn D Treasurer 6359 Drake Avenue, Keystone Heights, FL 32656

Newsletter Editor

Name Role Address
Lee, Lori Newsletter Editor 902 Vernon Williams Road, Hazlehurst, GA 31539

CHAPLAIN

Name Role Address
Graham, Deano CHAPLAIN PO Box 955, Mount Dora, FL 32757

Vice President

Name Role
PRESIDENT INC. Vice President

Events

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 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 6359 Drake Avenue, c/o Carolyn D. Roberts, Sec./ Treasurer, Keystone Heights, FL 32656 No data
REGISTERED AGENT NAME CHANGED 2023-02-03 Roberts, Carolyn D No data
REINSTATEMENT 2022-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2014-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 1997-02-03 6359 Drake Avenue, c/o Carolyn D. Roberts, Sec./ Treasurer, Keystone Heights, FL 32656 No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State