Search icon

GREATER JACKSONVILLE RACING PIGEON CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GREATER JACKSONVILLE RACING PIGEON CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Aug 1977 (48 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 739774
FEI/EIN Number 592002413

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

Address: 7338 OLD PLANK ROAD, JACKSONVILLE, FL, 32220, US
Mail Address: 4135 CREEKBLUFF DR, SAINT AUGUSTINE, FL, 32086, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shrader John President 4135 Creekbluff Dr, Saint Augustine, FL, 32086
Shrader John Director 4135 Creekbluff Dr, Saint Augustine, FL, 32086
SHRADER JOHN G Director 4135 CREEKBLUFF DR, SAINT AUGUSTINE, FL, 32086
SHRADER JOHN G Treasurer 4135 CREEKBLUFF DR, SAINT AUGUSTINE, FL, 32086
Shrader John G Secretary 4135 Creekbluff Dr, Saint Augustine, FL, 32086
Shrader John G Director 4135 Creekbluff Dr, Saint Augustine, FL, 32086
SHRADER JOHN G Agent 4135 CREEKBLUFF DR, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-06-17 7338 OLD PLANK ROAD, JACKSONVILLE, FL 32220 -
REINSTATEMENT 2014-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-17 4135 CREEKBLUFF DR, SAINT AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2014-06-17 SHRADER, JOHN G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 7338 OLD PLANK ROAD, JACKSONVILLE, FL 32220 -
REINSTATEMENT 1998-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State