Entity Name: | BAY LAKE CONSERVATION, FISHING, & HUNTING, 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: | 21 May 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N01000003727 |
FEI/EIN Number |
593716742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23671 NE 130TH CT RD, ORANGE SPRINGS, FL, 32182, US |
Mail Address: | 23671 NE 130TH CT RD, ORANGE SPRINGS, FL, 32182, US |
ZIP code: | 32182 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALDRON JOHN | President | 23671 NE 130TH CT RD, ORANGE SPRINGS, FL, 32182 |
HAYNES NICK | Vice President | P.O BOX 110, ORANGE SPRINGS, FL, 32182 |
HITCHCOX TROY | Director | 12451 NE 212TH STREET ROAD, FT. MCCOY, FL, 32134 |
BRITTON TODD | Director | P.O BOX 343, ORANGE SPRINGS, FL, 32182 |
WALDRON MICHAEL J | Director | P.O BOX 7, ORANGE SPRINGS, FL, 32182 |
WALDRON JOHN | Agent | 23671 NE 130TH CT RD, ORANGE SPRINGS, FL, 32182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 23671 NE 130TH CT RD, ORANGE SPRINGS, FL 32182 | - |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 23671 NE 130TH CT RD, ORANGE SPRINGS, FL 32182 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-09 | WALDRON, JOHN | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 23671 NE 130TH CT RD, ORANGE SPRINGS, FL 32182 | - |
AMENDMENT | 2007-08-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State