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 |
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 |
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 | - | - |
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