Search icon

CREEK FARMS HUNT CLUB, INC.

Company Details

Entity Name: CREEK FARMS HUNT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Nov 2000 (24 years ago)
Document Number: N00000007928
FEI/EIN Number NOT APPLICABLE
Address: 241 Atlantic Blvd., Suite 201, Neptune Beach, FL, 32266, US
Mail Address: 241 Atlantic Blvd., Suite 201, Neptune Beach, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SIMON BERT C Agent 1300 Riverplace Blvd, JACKSONVILLE, FL, 32207

President

Name Role Address
LOVETT WILLIAM R President 241 Atlantic Blvd., Neptune Beach, FL, 32266

Director

Name Role Address
LOVETT WILLIAM R Director 241 Atlantic Blvd., Neptune Beach, FL, 32266
OLSON DAVID Director 241 Atlantic Blvd., Neptune Beach, FL, 32266

Secretary

Name Role Address
MELLO JEANNINE Secretary 241 Atlantic Blvd., Neptune Beach, FL, 32266

Vice President

Name Role Address
OLSON DAVID Vice President 241 Atlantic Blvd., Neptune Beach, FL, 32266

Treasurer

Name Role Address
OLSON DAVID Treasurer 241 Atlantic Blvd., Neptune Beach, FL, 32266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 241 Atlantic Blvd., Suite 201, Neptune Beach, FL 32266 No data
CHANGE OF MAILING ADDRESS 2017-04-10 241 Atlantic Blvd., Suite 201, Neptune Beach, FL 32266 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 1300 Riverplace Blvd, Suite 525, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State