Entity Name: | CLAY COUNTY SHERIFF'S DEPUTIES HUMANITARIAN FUND, 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: | 31 Oct 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Sep 2018 (7 years ago) |
Document Number: | N08000010066 |
FEI/EIN Number |
261880846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 N. ORANGE AVE., GREEN COVE SPRINGS, FL, 32043 |
Mail Address: | c/o The Nichols Group, 1635 Eagle Harbor Pkwy, Ste. 4, Fleming Island, FL, 32003, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paniccia Domenic | President | c/o Clay County Sheriff's Office, Green Cove Springs, FL, 32043 |
Herrell Sheryl | Secretary | c/o Clay County Sheriff's Office, Green Cove Springs, FL, 32043 |
West Kenneth | Vice President | c/o Clay County Sheriff's Office, Green Cove Springs, FL, 32043 |
Pickering Diane | Director | c/o Clay County Sheriff's Office, Green Cove Springs, FL, 32043 |
Brown Elaine | Director | c/o Clay County Sheriff's Office, Green Cove Springs, FL, 32043 |
Bucci Paul | Agent | 1635 Eagle Harbor Pkwy., Ste. 4, Fleming Island, FL, 32003 |
Flak Denise | Treasurer | c/o Clay County Sheriff's Office, Green Cove Springs, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-09-20 | - | - |
CHANGE OF MAILING ADDRESS | 2018-09-20 | 901 N. ORANGE AVE., GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-20 | Bucci, Paul | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-20 | 1635 Eagle Harbor Pkwy., Ste. 4, Fleming Island, FL 32003 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-09-20 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State