Search icon

CLAY COUNTY SHERIFF'S DEPUTIES HUMANITARIAN FUND, INC.

Company Details

Entity Name: CLAY COUNTY SHERIFF'S DEPUTIES HUMANITARIAN FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2018 (6 years ago)
Document Number: N08000010066
FEI/EIN Number 261880846
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

Agent

Name Role Address
Bucci Paul Agent 1635 Eagle Harbor Pkwy., Ste. 4, Fleming Island, FL, 32003

Treasurer

Name Role Address
Flak Denise Treasurer c/o Clay County Sheriff's Office, Green Cove Springs, FL, 32043

Secretary

Name Role Address
Herrell Sheryl Secretary c/o Clay County Sheriff's Office, Green Cove Springs, FL, 32043

Vice President

Name Role Address
West Kenneth Vice President c/o Clay County Sheriff's Office, Green Cove Springs, FL, 32043

Director

Name Role Address
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

President

Name Role Address
Paniccia Domenic President c/o Clay County Sheriff's Office, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-09-20 No data No data
CHANGE OF MAILING ADDRESS 2018-09-20 901 N. ORANGE AVE., GREEN COVE SPRINGS, FL 32043 No data
REGISTERED AGENT NAME CHANGED 2018-09-20 Bucci, Paul No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-20 1635 Eagle Harbor Pkwy., Ste. 4, Fleming Island, FL 32003 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State