Search icon

PERRY HUNTING CLUB INC. - Florida Company Profile

Company Details

Entity Name: PERRY HUNTING 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: 23 Nov 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 1995 (30 years ago)
Document Number: 765845
FEI/EIN Number NOT APPLICABLE

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

Address: 7749 normandy blvd suite 145-121, JACKSONVILLE, FL, 32221, US
Mail Address: 7749 normandy blvd suite 145-121, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
castleberry micheal d vice 10442 civic club road, JACKSONVILLE, FL, 32219
CASTLEBERRY JOHN W Director 8891 PAXTON RD, JACKSONVILLE, FL, 32219
CASTLEBERRY JOHN W Secretary 8891 PAXTON RD, JACKSONVILLE, FL, 32219
CASTLEBERRY JOHN W Treasurer 8891 PAXTON RD, JACKSONVILLE, FL, 32219
castleberry brian m President 35104 horseshoe pond Rd, Callahan, FL, 32011
CASTLEBERRY JOHN W Agent 7749 normandy blvd suite 145-121, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 7749 normandy blvd suite 145-121, suite 145-239, JACKSONVILLE, FL 32221 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 7749 normandy blvd suite 145-121, suite 145-239, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2021-03-31 7749 normandy blvd suite 145-121, suite 145-239, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2006-05-01 CASTLEBERRY, JOHN WJR -
REINSTATEMENT 1995-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-03-24 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State