Search icon

THE FAMILY OF THE NATURE COAST, INC.

Company Details

Entity Name: THE FAMILY OF THE NATURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N09000002131
FEI/EIN Number 264396519
Address: 6449 NW 17TH COURT, BELL, FL, 32619
Mail Address: P.O. BOX 832, BELL, FL, 32619
ZIP code: 32619
County: Gilchrist
Place of Formation: FLORIDA

Agent

Name Role Address
BONBRAKE BRIAN X Agent 800 SW BOSTON TERRACE, FORT WHITE, FL, 32038

Vice President

Name Role Address
ADAMS DEAN A Vice President 5900 13TH TERRACE N.W., BELL, FL, 32619
GORDON WALTER D Vice President 2800 NW 25TH AVENUE, BELL, FL, 32619

Director

Name Role Address
YOUNGPETER KEN Director P.O. BOX 832, BELL, FL, 32619
GORDON WALTER D Director 2800 NW 25TH AVENUE, BELL, FL, 32619
ADAMS DEAN A Director 5900 13TH TERRACE N.W., BELL, FL, 32619
YOUNGPETER MICKEY Director P.O. BOX 832, BELL, FL, 32619
GORDON AMY Director 2800 NW 25TH AVENUE, BELL, FL, 32619
KENNY RICHARD Director 88 FLAT ROCK ROAD, LAKE GEORGE, NY, 12845

President

Name Role Address
YOUNGPETER KEN President P.O. BOX 832, BELL, FL, 32619

Treasurer

Name Role Address
YOUNGPETER MICKEY Treasurer P.O. BOX 832, BELL, FL, 32619

Secretary

Name Role Address
GORDON AMY Secretary 2800 NW 25TH AVENUE, BELL, FL, 32619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017005 THE FAMILY OF VETERANS AND PATRIOTS EXPIRED 2010-02-22 2015-12-31 No data P.O. BOX 832, BELL, FL, 32619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2010-02-22
Domestic Non-Profit 2009-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State