Entity Name: | DIP-N-VAT HUNTING CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Jan 2003 (22 years ago) |
Document Number: | N03000000696 |
FEI/EIN Number | 593618679 |
Mail Address: | 4155 Mitchell Rd, Land O Lakes, FL, 34638, US |
Address: | 289 SE 601 ST, OLD TOWN, FL, 32680, US |
ZIP code: | 32680 |
County: | Dixie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morrow Kenneth WSr. | Agent | 289 SE 601 ST, OLD TOWN, FL, 32680 |
Name | Role | Address |
---|---|---|
Morrow Kenneth WSr. | Treasurer | 4155 Mitchell Rd, Land O Lakes, FL, 34638 |
Name | Role | Address |
---|---|---|
KEEN NOAH J | Director | 923 NE 592 ST, OLD TOWN, FL, 32680 |
Dyals Lewis Sr. | Director | 566 NE Hwy 351, Cross City, FL, 32628 |
Saco Ernesto | Director | 880 NW 67 Place, Ocala, FL, 34475 |
Smith Jeremy W | Director | 753 S 82 Avenue, Old Town, FL, 32680 |
Name | Role | Address |
---|---|---|
Leverette James | President | P.O. Box 181, OLD TOWN, FL, 32680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-02 | 289 SE 601 ST, OLD TOWN, FL 32680 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | 289 SE 601 ST, OLD TOWN, FL 32680 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-09 | Morrow, Kenneth W , Sr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-09 | 289 SE 601 ST, OLD TOWN, FL 32680 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-03 |
AMENDED ANNUAL REPORT | 2022-10-20 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State