Search icon

THREE RUN RECREATIONAL CLUB, INC. - Florida Company Profile

Company Details

Entity Name: THREE RUN RECREATIONAL CLUB, 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: 03 Mar 2009 (16 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Oct 2009 (16 years ago)
Document Number: N09000002179
FEI/EIN Number 264523213

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7777 SOUTH PINEVILLE ROAD, WALNUT HILL, FL, 32568, US
Mail Address: 10430 HWY 97A, McDavid, FL, 32568, US
ZIP code: 32568
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCULLOUGH WAYNE Director 6111 HIGHWAY 97 A, WALNUT HILL, FL, 32568
Davis Tommy Boar 6840 Hwy 97A, McDavid, FL, 32568
Hall Karen J Secretary 10430 Hwy 97A, Walnut Hill, FL, 32568
Hall Karen Agent 10430 Hwy 97A, McDavid, FL, 32568
Ryals Paul Boar 5550 Pineville Rd, McDavid, FL, 32568
Freeman Gordon Boar 7200 Occie Phillips Rd., McDavid, FL, 32568
MCCULLOUGH WAYNE President 6111 HIGHWAY 97 A, WALNUT HILL, FL, 32568

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 7777 SOUTH PINEVILLE ROAD, WALNUT HILL, FL 32568 -
CHANGE OF MAILING ADDRESS 2018-04-02 7777 SOUTH PINEVILLE ROAD, WALNUT HILL, FL 32568 -
REGISTERED AGENT NAME CHANGED 2018-04-02 Hall, Karen -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 10430 Hwy 97A, McDavid, FL 32568 -
AMENDED AND RESTATEDARTICLES 2009-10-19 - -
AMENDMENT 2009-04-28 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2009-03-16 THREE RUN RECREATIONAL CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State