Search icon

MID FLORIDA JEEP CLUB, INC.

Company Details

Entity Name: MID FLORIDA JEEP CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Feb 2004 (21 years ago)
Document Number: N04000001180
FEI/EIN Number 203139548
Address: 1450 TOMOKA FARMS ROAD, DAYTONA BEACH, FL, 32124
Mail Address: PO BOX 4206, DELAND, FL, 32721
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
STONESTREET DAPHNE E Agent 150 S HWY 17-92 SUITE 2, DEBARY, FL, 32713

Secretary

Name Role Address
Hammel- Keyser Mia Secretary 358 Saxon Blvd, Deltone, FL, 32725

Treasurer

Name Role Address
Windward Michelle Treasurer 205 Crystal Ridge Rd, Deland, FL, 32720

President

Name Role Address
Caldwell Chris President 1026 Burgoyne Rd., Deland, FL, 32720

Vice President

Name Role Address
Van Auken Craig Vice President 113 Grand Reserve Drive, Bunnell, FL, 32110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034776 JEEP BEACH EXPIRED 2013-04-10 2018-12-31 No data PO BOX 4206, DELAND, FL, 32721

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 1450 TOMOKA FARMS ROAD, DAYTONA BEACH, FL 32124 No data
CHANGE OF MAILING ADDRESS 2009-02-18 1450 TOMOKA FARMS ROAD, DAYTONA BEACH, FL 32124 No data
REGISTERED AGENT NAME CHANGED 2007-04-16 STONESTREET, DAPHNE ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 150 S HWY 17-92 SUITE 2, DEBARY, FL 32713 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-28
AMENDED ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2018-03-10
AMENDED ANNUAL REPORT 2017-10-03
ANNUAL REPORT 2017-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State