Search icon

NATURE COAST BRIDGE CLUB, INC.

Company Details

Entity Name: NATURE COAST BRIDGE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Apr 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Mar 2009 (16 years ago)
Document Number: N05000003871
FEI/EIN Number 810667234
Address: 13400 Montour Street, Brooksville, FL, 34613, US
Mail Address: 9127 Bonnie Cove Drive, Weeki Wachee, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Allison Nancy M Agent 9127 Bonnie Cove Drive, Weeki Wachee, FL, 34613

President

Name Role Address
Moyer Zada N President 2 Cypress Run #23A, Homosassa, FL, 34446

Treasurer

Name Role Address
Allison Nancy A Treasurer 9127 Bonnie Cove Drive, Weeki Wachee, FL, 34613

Secretary

Name Role Address
Fortson Ralph Secretary 14115 Riverstone Drive, Tampa, FL, 33524

Director

Name Role Address
Sergent Penny Director 5 Kalanchoe Court, Homosassa, FL, 34446
VanMatre Patti Director 9152 Tarleton Circle, Weeki Wachee, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 13400 Montour Street, Brooksville, FL 34613 No data
CHANGE OF MAILING ADDRESS 2023-04-12 13400 Montour Street, Brooksville, FL 34613 No data
REGISTERED AGENT NAME CHANGED 2023-04-12 Allison, Nancy Mozzicato No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 9127 Bonnie Cove Drive, Weeki Wachee, FL 34613 No data
NAME CHANGE AMENDMENT 2009-03-04 NATURE COAST BRIDGE CLUB, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State