Search icon

ROLLING THUNDER INC FL CHAPTER 3

Company Details

Entity Name: ROLLING THUNDER INC FL CHAPTER 3
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Aug 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 2021 (4 years ago)
Document Number: N08000007459
FEI/EIN Number 260061726
Address: 410 NE 5th Street, Williston, FL, 32696, US
Mail Address: 410 NE 5th Street, Williston, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
LYNCH THOMAS P Agent 410 NE 5th Street, Williston, FL, 32696

President

Name Role Address
Hilderbrand Herb President 1966 Silver Birch Place, Middleburg, FL, 32068

Vice President

Name Role Address
Hickman Don Vice President 3418 SW 101 Terrace, Gainesville, FL, 32608

Treasurer

Name Role Address
LYNCH THOMAS P Treasurer 410 NE 5th Street, Williston, FL, 32696

Secretary

Name Role Address
JOHNSON PAULA Secretary 9902 SW 87 Terrace, Gainesville, FL, 32608

Chairman

Name Role Address
Jenney Larry Chairman 410 NE 5th Street, Williston, FL, 32696

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-14 No data No data
REGISTERED AGENT NAME CHANGED 2021-05-14 LYNCH, THOMAS P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 410 NE 5th Street, Williston, FL 32696 No data
CHANGE OF MAILING ADDRESS 2016-03-24 410 NE 5th Street, Williston, FL 32696 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 410 NE 5th Street, Williston, FL 32696 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-05-14
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State