Entity Name: | JAMESTOWN 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: | 03 Jul 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N00000004414 |
FEI/EIN Number |
593623028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1065 SR 16, Saint Augustine, FL, 32084, US |
Mail Address: | 1065 SR 16, Saint Augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR REBAL | President | 1065 SR 16, Saint Augustine, FL, 32084 |
ROBINSON JOSH | Vice President | 4470 MAUNCY RD, ST AUGUSTINE, FL, 32084 |
ROBERTS BRYAN | Secretary | 180 SUMMERLIN LN, Saint Augustine, FL, 32095 |
ROBERTS BRYAN | Treasurer | 180 SUMMERLIN LN, Saint Augustine, FL, 32095 |
TAYLOR REBAL | Agent | 1065 SR 16, Saint Augustine, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 1065 SR 16, Saint Augustine, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 1065 SR 16, Saint Augustine, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 1065 SR 16, Saint Augustine, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | TAYLOR, REBAL | - |
REINSTATEMENT | 2021-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2010-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-04-27 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-02-10 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-02-16 |
REINSTATEMENT | 2010-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State