Search icon

CALIFORNIA SWAMP HUNTING CLUB, INC.

Company Details

Entity Name: CALIFORNIA SWAMP HUNTING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Apr 1983 (42 years ago)
Document Number: 768026
FEI/EIN Number 59-2330789
Address: 200 NE 550 ST, Old Town, FL 32680
Mail Address: P.O. BOX 546, CROSS CITY, FL 32628
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, BRENTON Agent 200 NE 550 STREET, OLD TOWN, FL 32680

President

Name Role Address
LORD, LARRY L President 98 SE 121 Ave., Old town, FL 32680

Director

Name Role Address
Brannin, Robert Director 351 SE 71st. Ave., CROSS CITY, FL 32628
BELLOT, JUSTIN Director 72 NE 243rd Avenue, CROSS CITY, FL 32628
LEE, ARCHIE Director P.O. BOX 1020-ION RANDALL KEEN RD, CROSS CITY, FL 32628-1020
COLSON, DALE Director 201 SE 87 AVE, SUWANNEE, FL 32692

Vice President

Name Role Address
HUNT, RONNIE Vice President 215 SE 653 ST, OLD TOWN, FL 32680

Secretary

Name Role Address
Smith, Brenton Secretary 200 NE 550 Street, Old Town, FL 32680

Treasurer

Name Role Address
Smith, Brenton Treasurer 200 NE 550 Street, Old Town, FL 32680

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 200 NE 550 ST, Old Town, FL 32680 No data
REGISTERED AGENT NAME CHANGED 2023-03-30 SMITH, BRENTON No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 200 NE 550 STREET, OLD TOWN, FL 32680 No data
CHANGE OF MAILING ADDRESS 2011-01-04 200 NE 550 ST, Old Town, FL 32680 No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State