Search icon

PORT HUDSON FISHING CLUB, INC.

Company Details

Entity Name: PORT HUDSON FISHING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N04000002343
FEI/EIN Number 550863132
Address: 12413 Hudson Ave, HUDSON, FL, 34669, US
Mail Address: PO BOX 6177, HUDSON, FL, 34667, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Neri Laura Agent 12413 Hudson Ave, Hudson, FL, 34669

President

Name Role Address
WILKES MIKE President 13909 SOMMERS AVE, HUDSON, FL, 34667

Vice President

Name Role Address
DeSabrais Mike Vice President 13931 King Avenue, HUDSON, FL, 34667

Secretary

Name Role Address
NERI LAURA Secretary 12413 Hudson Ave, HUDSON, FL, 34669

STG

Name Role Address
SANDVIK ERIK STG 13352 SUSAN DR, HUDSON, FL, 34667

Officer

Name Role Address
Hartman Buck Officer 12413 Hudson Ave, HUDSON, FL, 34669
Beucler Susan Officer 12413 Hudson Ave, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 12413 Hudson Ave, HUDSON, FL 34669 No data
CHANGE OF MAILING ADDRESS 2020-02-04 12413 Hudson Ave, HUDSON, FL 34669 No data
REGISTERED AGENT NAME CHANGED 2020-02-04 Neri, Laura No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 12413 Hudson Ave, Hudson, FL 34669 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000417521 TERMINATED 1000000898095 PASCO 2021-08-10 2041-08-18 $ 3,532.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State