Search icon

COLUMBIA COUNTY RIDING CLUB, INC.

Company Details

Entity Name: COLUMBIA COUNTY RIDING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2014 (11 years ago)
Document Number: N05000000098
FEI/EIN Number 202107845
Address: 527 SW MARY ETHEL LANE, Lake City, FL, 32025, US
Mail Address: P O BOX 589, LAKE CITY, FL, 32056, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
Harris Cheryl Agent 14204 47th Road, Wellborn, FL, 32094

Treasurer

Name Role Address
DeHart Jennifer Treasurer 14084 47th Road, Wellborn, FL, 32094

President

Name Role Address
Harris Cheryl President P.O. Box 589, Lake City, FL, 32056

Vice President

Name Role Address
Spin Dylan Vice President 505 NE 8th Ave, Gainesville, FL, 32054

Director

Name Role Address
BAKER ELLIE Director P.O Box 589, Lake City, FL, 320560589

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 Harris, Cheryl No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 14204 47th Road, Wellborn, FL 32094 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 527 SW MARY ETHEL LANE, Lake City, FL 32025 No data
AMENDMENT 2014-05-30 No data No data
CHANGE OF MAILING ADDRESS 2009-04-21 527 SW MARY ETHEL LANE, Lake City, FL 32025 No data
REINSTATEMENT 2007-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 2006-06-02 COLUMBIA COUNTY RIDING CLUB, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State