Entity Name: | COLUMBIA COUNTY RIDING CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
DeHart Jennifer | Treasurer | 14084 47th Road, Wellborn, FL, 32094 |
Harris Cheryl | President | P.O. Box 589, Lake City, FL, 32056 |
Spin Dylan | Vice President | 505 NE 8th Ave, Gainesville, FL, 32054 |
BAKER ELLIE | Director | P.O Box 589, Lake City, FL, 320560589 |
Harris Cheryl | Agent | 14204 47th Road, Wellborn, FL, 32094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-08 | Harris, Cheryl | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 14204 47th Road, Wellborn, FL 32094 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 527 SW MARY ETHEL LANE, Lake City, FL 32025 | - |
AMENDMENT | 2014-05-30 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 527 SW MARY ETHEL LANE, Lake City, FL 32025 | - |
REINSTATEMENT | 2007-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2006-06-02 | COLUMBIA COUNTY RIDING CLUB, INC. | - |
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 Apr 2025
Sources: Florida Department of State