Search icon

WRIGHTS CREEK FARMS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WRIGHTS CREEK FARMS PROPERTY OWNERS ASSOCIATION, 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: 07 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2023 (2 years ago)
Document Number: N06000006160
FEI/EIN Number 203589316

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2092 Tobe Retherford Rd, BONIFAY, FL, 32425, US
Mail Address: 2092 Tobe Retherford Rd, BONIFAY, FL, 32425, US
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Clayton President 2092 Tobe Retherford Rd., Bonifay, FL, 32425
Brown Clayton Director 2092 Tobe Retherford Rd., Bonifay, FL, 32425
Crews Carrie Vice President 2140 Tobe Retherford Rd, Bonifay, FL, 32425
Crews Carrie Director 2140 Tobe Retherford Rd, Bonifay, FL, 32425
CREWS Carrie Secretary 2092 Tobe-Retherford Rd, BONIFAY, FL, 32425
CREWS Carrie Director 2092 Tobe-Retherford Rd, BONIFAY, FL, 32425
BROWN CLAYTON Agent 2092 Tobe Retherford Rd, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2092 Tobe Retherford Rd, BONIFAY, FL 32425 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2092 Tobe Retherford Rd, BONIFAY, FL 32425 -
CHANGE OF MAILING ADDRESS 2024-04-30 2092 Tobe Retherford Rd, BONIFAY, FL 32425 -
REINSTATEMENT 2023-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-09 BROWN, CLAYTON -
AMENDMENT 2014-06-10 - -
REINSTATEMENT 2007-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-03-31
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-02
Amendment 2014-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State