Search icon

CANEY CREEK SPORTMEN'S CLUB, INC. - Florida Company Profile

Company Details

Entity Name: CANEY CREEK SPORTMEN'S 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: 23 Feb 1984 (41 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: N01630
FEI/EIN Number 592868935

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 690 DR. NELSON RD, 960 DR. NELSON RD, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: C/O GERALD W. WILKERSON, 690 DR. NELSON RD, DEFUNIAK SPRINGS, FL, 32433
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL FLOYD Director 351 CORBETT DR., DEFUNIAK SPG., FL, 32433
BROWN, JIMMY R. Vice President 800 DR. NELSON RD, DEFUNIAK SPRINGS, FL
BROWN, JIMMY R. Director 800 DR. NELSON RD, DEFUNIAK SPRINGS, FL
WILKERSON, GERALD President 690 DR. NELSON RD, DEFUNIAK SPRINGS, FL
WILKERSON, GERALD Treasurer 690 DR. NELSON RD, DEFUNIAK SPRINGS, FL
WILKERSON, GERALD W. Agent 690 DR. NELSON RD, DEFUNIAK SPRINGS, FL, 32433
WILKERSON, GERALD Director 690 DR. NELSON RD, DEFUNIAK SPRINGS, FL
WILKERSON ROLAND M Director 3001 BLOWN RD, DE FUNIAK SPRINGS, FL
ANDREWS GUS Director P.O. BOX 405, DFS, FL, 32435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-14 690 DR. NELSON RD, 960 DR. NELSON RD, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-14 690 DR. NELSON RD, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF MAILING ADDRESS 1996-04-19 690 DR. NELSON RD, 960 DR. NELSON RD, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT NAME CHANGED 1985-05-31 WILKERSON, GERALD W. -

Documents

Name Date
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-06-25
ANNUAL REPORT 1998-09-02
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State