Entity Name: | PALATKA HORSEMEN'S 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: | 27 Jun 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 1993 (31 years ago) |
Document Number: | 743407 |
FEI/EIN Number |
591934882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 181 HORSEMAN'S CLUB ROAD, PALATKA, FL, 32177 |
Mail Address: | PO BOX 672, PALATKA, FL, 32178-0672 |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
De Loach George | Director | 7300 Crill Ave #11, Palatka, FL, 32177 |
Tennenberg Dorothy (Dotty | Director | 123 Rio Vista Ave, East Palatka, FL, 32131 |
Tennenberg Sherry | Director | 349B US 17South, East Palatka, FL, 32131 |
Deloach Anne | Director | 7300 Crill Ave. #11, Palatka, FL, 32177 |
brown dallas | Director | 121 Geck Road, Palatka, FL, 32177 |
HERRINGTON BILLIE | Agent | 127 RIO VISTA AVE, EAST PALATKA, FL, 32131 |
HERRINGTON BILLIE | Director | PO BOX 504/111 SOUTH OAKLAND, SAN MATEO, FL, 32187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-04-13 | HERRINGTON, BILLIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-13 | 127 RIO VISTA AVE, EAST PALATKA, FL 32131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 181 HORSEMAN'S CLUB ROAD, PALATKA, FL 32177 | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 181 HORSEMAN'S CLUB ROAD, PALATKA, FL 32177 | - |
REINSTATEMENT | 1993-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-05-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State