Entity Name: | THE ICHETUCKNEE PARTNERSHIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N05000003208 |
FEI/EIN Number |
300328034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 162 S. MARION AVENUE, LAKE CITY, FL, 32025, US |
Mail Address: | 162 S. MARION AVENUE, LAKE CITY, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garland Rachel | Director | 162 S. Marion Avenue, Lake City, FL, 32025 |
Janney Heather | Director | 162 South Marion Avenue, Lake City, FL, 32025 |
Smith Steve | Director | 162 South Marion Avenue, Lake City, FL, 32025 |
Roberts Troy | Director | 162 South Marion Avenue, Lake City, FL, 32025 |
Dyal Paul | Director | 162 South Marion Avenue, Lake City, FL, 32025 |
Kraus David | Director | 162 South Marion Avenue, Lake City, FL, 32025 |
O'hern Joseph | Agent | 162 South Marion Avenue, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-08-11 | O'hern, Joseph | - |
REINSTATEMENT | 2020-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 162 South Marion Avenue, LAKE CITY, FL 32025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 162 S. MARION AVENUE, LAKE CITY, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 162 S. MARION AVENUE, LAKE CITY, FL 32025 | - |
AMENDMENT AND NAME CHANGE | 2012-03-12 | THE ICHETUCKNEE PARTNERSHIP, INC. | - |
REINSTATEMENT | 2011-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-08-11 |
ANNUAL REPORT | 2021-01-25 |
REINSTATEMENT | 2020-02-14 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-15 |
AMENDED ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State