Entity Name: | SOUTHSIDE SADDLE CLUB, 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 Dec 1975 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2012 (13 years ago) |
Document Number: | 734752 |
FEI/EIN Number |
593162344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2980 Greenbriar Rd., St. Johns, FL, 32259, US |
Mail Address: | 2980 Greenbriar Rd, St. Johns, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
North Misty | Treasurer | 2980 Greenbriar Rd., St. Johns, FL, 32259 |
Williams Kyle | President | 2980 Greenbriar Rd, ST. JOHNS, FL, 32259 |
burris tim | Director | 5376 danese oaks lane, jacksonville, FL, 32257 |
Price Gena | Vice President | 2980 Greenbriar Rd, Saint Johns, FL, 32259 |
Girton Bob | Director | 2980 Greenbriar Rd, St Johns, FL, 32259 |
willis shana | Secretary | po box 80, hastings, FL, 32145 |
Willis Shana | Agent | 2980 Greenbriar Rd., St. Johns, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-09-24 | Bacon, Lexy | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-13 | 2980 Greenbriar Rd., St. Johns, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2020-06-13 | 2980 Greenbriar Rd., St. Johns, FL 32259 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-13 | 2980 Greenbriar Rd., St. Johns, FL 32259 | - |
REINSTATEMENT | 2012-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-08-12 |
ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State