Search icon

MCKINNONVILLE HUNTING CLUB, INC.

Company Details

Entity Name: MCKINNONVILLE HUNTING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 20 Aug 1980 (44 years ago)
Date of dissolution: 11 Apr 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2001 (24 years ago)
Document Number: 753848
FEI/EIN Number 63-0879561
Address: 103 MAGNOLIA AVE., CANTONMENT, FL 32533
Mail Address: 4420 IVORY LANE, MOLINO, FL 32577
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
WALTON, GARRETT W. Agent 103 MAGNOLIA AVE., 7TH FLOOR, CANTONMENT, FL 32533

Director

Name Role Address
MAJORS, LB JR Director 5586 ESPERANTO DR., PENSACOLA, FL
BLACKMON, LLOYD Director 6208 E SHORE DR, PENSACOLA, FL 32505
EMMONS, LARRY Director 1340 DOG TRACK RD, PENSACOLA, FL 32507
MILLER, JIMMY Director 3812 CRABTREE CHURCH RD, MOLINO, FL 32577
HINOTE, TOM Director 7315 SHELBY LANE, PENSACOLA, FL 32526

Vice President

Name Role Address
SPIVEY, KEN Vice President 4420 IVORY LN, MOLINO, FL 32577

Secretary

Name Role Address
BLACKMON, LLOYD Secretary 6208 E SHORE DR, PENSACOLA, FL 32505

Treasurer

Name Role Address
BLACKMON, LLOYD Treasurer 6208 E SHORE DR, PENSACOLA, FL 32505

President

Name Role Address
MAJORS, LB JR President 5586 ESPERANTO DR., PENSACOLA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-04-11 No data No data
CHANGE OF MAILING ADDRESS 1994-05-01 103 MAGNOLIA AVE., CANTONMENT, FL 32533 No data
CHANGE OF PRINCIPAL ADDRESS 1986-08-14 103 MAGNOLIA AVE., CANTONMENT, FL 32533 No data
REGISTERED AGENT ADDRESS CHANGED 1986-08-14 103 MAGNOLIA AVE., 7TH FLOOR, CANTONMENT, FL 32533 No data

Documents

Name Date
Voluntary Dissolution 2001-04-11
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-04-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State