Search icon

FLORIDA PANHANDLE SADDLE CLUB, INC.

Company Details

Entity Name: FLORIDA PANHANDLE SADDLE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2020 (4 years ago)
Document Number: N06000005304
FEI/EIN Number NOT APPLICABLE
Address: 6331 Green Road, Greenwood, FL, 32443, US
Mail Address: 6331 GREEN ROAD, GREENWOOD, FL, 32443, US
ZIP code: 32443
County: Jackson
Place of Formation: FLORIDA

Agent

Name Role Address
Mercer Karen Agent 6331 Green Rd, Greenwood, FL, 32443

President

Name Role Address
Davis Cathy President 16840 NW CR 275, Altha, FL, 32421

Secretary

Name Role Address
Mercer Karen Secretary 6331 Green Rd, Greenwood, FL, 32443

Vice President

Name Role Address
Flowers Chad Vice President 310 Parker Farm Road, Wewahitchka, FL, 32465

Chairman

Name Role Address
Harris TERRY Chairman 4095 MT. PLEASANT ROAD, QUINCY, FL, 32352
Ross Krystal Chairman 8261 NW River Road, Bristol, FL, 32321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 6331 Green Road, Greenwood, FL 32443 No data
CHANGE OF MAILING ADDRESS 2022-04-20 6331 Green Road, Greenwood, FL 32443 No data
REINSTATEMENT 2020-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-31 Mercer, Karen No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 6331 Green Rd, Greenwood, FL 32443 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-10-10
REINSTATEMENT 2019-11-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State