Entity Name: | MCCLELLAN SWAMP HUNTING CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 16 Dec 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N04000011695 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 14429 SE CR 69, BLOUNTSTOWN, FL, 32424 |
Mail Address: | 14429 SE CR 69, BLOUNTSTOWN, FL, 32424 |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLELLAN GLEN | Agent | 14429 SE CR 69, BLOUNTSTOWN, FL, 32424 |
Name | Role | Address |
---|---|---|
MCCLELLAN GLEN A | President | 14429 SE CR 69, BLOUNTSTOWN, FL, 32424 |
Name | Role | Address |
---|---|---|
MAYO MICHAEL C | Vice President | 14923 SW MIKE MAYO RD., BLOUNTSTOWN, FL, 32421 |
Name | Role | Address |
---|---|---|
WHITE EDWARD | Secretary | 13308 SE CR 69 HUGH CREEK, BLOUNTSTOWN, FL, 32424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-02-27 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-03-05 |
ANNUAL REPORT | 2008-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State