Search icon

PINE BARRON CREEK HUNTING CLUB, INC. - Florida Company Profile

Company Details

Entity Name: PINE BARRON CREEK HUNTING 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: 19 Nov 1980 (44 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: 755176
FEI/EIN Number 800184065

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

Address: 3000 LAMBERT BRIDGE RD., MCDAVID, FL, 32568
Mail Address: 3000 LAMBERT BRIDGE RD., MCDAVID, FL, 32568
ZIP code: 32568
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILSTEAD VINCENT K President 3000 LAMBERT BRIDGE RD., MCDAVID, FL, 32568
MILSTEAD VINCENT K Director 3000 LAMBERT BRIDGE RD., MCDAVID, FL, 32568
HALL JAMES E Vice President P.O. Box 142, Walnut Hill, FL, 32568
White Dale Secretary 5061 Hwy 164, McDavid, FL, 32568
White Dale Treasurer 5061 Hwy 164, McDavid, FL, 32568
White Dale Director 5061 Hwy 164, McDavid, FL, 32568
Wilson Lonnie D Director 6940 Nokomis Road, Walnut Hill, FL, 32568
Darby Ralph D Director 7351 McEhaney Road, Century, FL, 32535
Chason Tony K Director 2330 Elna Road, Cantonment, FL, 32533
MILSTEAD VINCENT K Agent 3000 LAMBERT BRIDGE RD., MCDAVID, FL, 32568

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 3000 LAMBERT BRIDGE RD., MCDAVID, FL 32568 -
REGISTERED AGENT NAME CHANGED 2009-04-21 MILSTEAD, VINCENT KPD -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 3000 LAMBERT BRIDGE RD., MCDAVID, FL 32568 -
CHANGE OF MAILING ADDRESS 2009-04-21 3000 LAMBERT BRIDGE RD., MCDAVID, FL 32568 -
REINSTATEMENT 1987-06-30 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-07-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State