Entity Name: | THOMAS CREEK STILL HUNTERS CLUB INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2018 (7 years ago) |
Document Number: | N06000004964 |
FEI/EIN Number | 562585100 |
Address: | 1575 Scottridge Lane, Switzerland, FL, 32259, US |
Mail Address: | 1575 Scottridge Lane, Switzerland, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roberts Anthony L | Agent | 1575 Scottridge Lane, Switzerland, FL, 32259 |
Name | Role | Address |
---|---|---|
Roberts Anthony L | Treasurer | 1575 Scottridge Lane, Switzerland, FL, 32259 |
Name | Role | Address |
---|---|---|
Weaver William M | Vice President | 8305 Lakemont Drive, Jacksonville, FL, 32216 |
Name | Role | Address |
---|---|---|
Hendrix Jerald | President | 10664 Grayson Court, Jacksonville, FL, 32220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-30 | 1575 Scottridge Lane, Switzerland, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-30 | 1575 Scottridge Lane, Switzerland, FL 32259 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-30 | Roberts, Anthony Leo | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-30 | 1575 Scottridge Lane, Switzerland, FL 32259 | No data |
REINSTATEMENT | 2018-05-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-17 |
REINSTATEMENT | 2018-05-01 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-03-09 |
ANNUAL REPORT | 2013-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State