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 |
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 |
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 | - | - |
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