Search icon

FLORIDA GAMEFOWL BREEDERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA GAMEFOWL BREEDERS 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: 24 Nov 1976 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: 737370
FEI/EIN Number 593084462

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

Address: 213 CLIFTON RD, CRESCENT CITY, FL, 32112, US
Mail Address: 213 CLIFTON RD, CRESCENT CITY, FL, 32112, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD NEAL Vice President 3828 BEALL PACKING RD., BONIFAY, FL, 32425
CRAWFORD NEAL Director 3828 BEALL PACKING RD., BONIFAY, FL, 32425
GOMEZ-RIERA, JANET Secretary 213 CLIFTON RD, CRESCENT CITY, FL, 32112
GOMEZ-RIERA, JANET Treasurer 213 CLIFTON RD, CRESCENT CITY, FL, 32112
GOMEZ-RIERA, JANET Director 213 CLIFTON RD, CRESCENT CITY, FL, 32112
GOMEZ-RIERA, ORLANDO Agent 213 CLIFTON RD, CRESCENT CITY, FL, 32112
GOMEZ-RIERA, ORLANDO Director 213 CLIFTON RD, CRESCENT CITY, FL, 32112
GOMEZ-RIERA, ORLANDO President 213 CLIFTON RD, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2001-06-20 213 CLIFTON RD, CRESCENT CITY, FL 32112 -
CHANGE OF PRINCIPAL ADDRESS 2001-06-20 213 CLIFTON RD, CRESCENT CITY, FL 32112 -
CHANGE OF MAILING ADDRESS 2001-06-20 213 CLIFTON RD, CRESCENT CITY, FL 32112 -
REGISTERED AGENT NAME CHANGED 1996-06-04 GOMEZ-RIERA, ORLANDO -
REINSTATEMENT 1989-05-05 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-07-13
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State