Entity Name: | BARKSDALE'S HAMMOCK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Mar 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jul 2012 (13 years ago) |
Document Number: | K73929 |
FEI/EIN Number | N/A |
Address: | 7231 SE 147th Ave, Morriston, FL 32668 |
Mail Address: | 7231 SE 147TH AVE, MORRISTON, FL 32668 |
ZIP code: | 32668 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOWNS, DEBORA | Agent | 7231 SE 147th Ave, Morriston, FL 32668 |
Name | Role | Address |
---|---|---|
Rogers, Jessica Schweers | Director | 9929 N Stafford Dr, Citrus Spring, FL 34433 |
RILEY, DONA L | Director | 12215 N. OAKLEAF TERRACE, DUNNELLON, FL |
RILEY, JOHN A | Director | 11812 Illinois St, DUNNELLON, FL 34431 |
Name | Role | Address |
---|---|---|
TOWNS, DEBORA | Secretary | 7231 SE 147th AVe, Morristion, FL 32668 |
Name | Role | Address |
---|---|---|
TOWNS, DEBORA | Treasurer | 7231 SE 147th AVe, Morristion, FL 32668 |
Name | Role | Address |
---|---|---|
CHESSER, ROBERT | President | 78 Ryan Road E, Havana, FL 32333 |
Name | Role | Address |
---|---|---|
EVERS, LELA | Vice President | 20327 THE GRANADA, DUNNELLON, FL 34432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-01-28 | 7231 SE 147th Ave, Morriston, FL 32668 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-07 | 7231 SE 147th Ave, Morriston, FL 32668 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-07 | 7231 SE 147th Ave, Morriston, FL 32668 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-24 | TOWNS, DEBORA | No data |
AMENDMENT | 2012-07-19 | No data | No data |
AMENDMENT | 2003-07-30 | No data | No data |
REINSTATEMENT | 1998-07-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State