Search icon

ALTHA RECREATIONAL COMMITTEE, INC.

Company Details

Entity Name: ALTHA RECREATIONAL COMMITTEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: N10000003145
FEI/EIN Number 272236501
Address: 11661 NW Laramore rd, Altha, FL, 32421, US
Mail Address: P.O. Box 223, ALTHA, FL, 32421, US
ZIP code: 32421
County: Calhoun
Place of Formation: FLORIDA

Agent

Name Role
ALTHA RECREATIONAL COMMITTEE, INC. Agent

Vice President

Name Role Address
Dickerson Kruiz Vice President 27929 NE CR 69a, Altha, FL, 32421

Treasurer

Name Role Address
Alejos Leigh Anne Treasurer 19955 NE Cr 274, Altha, FL, 32421

Secretary

Name Role Address
Dickerson Ashley Secretary 27929 NE CR 69a, Altha, FL, 32421

President

Name Role Address
Glover Anthony President 11661 NW Laramore Rd., ALTHA, FL, 32421

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 11661 NW Laramore Rd, ALTHA, FL 32421 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 11661 NW Laramore rd, Altha, FL 32421 No data
REGISTERED AGENT NAME CHANGED 2018-03-13 Altha Recreational Committee No data
CHANGE OF MAILING ADDRESS 2014-03-11 11661 NW Laramore rd, Altha, FL 32421 No data

Documents

Name Date
REINSTATEMENT 2024-03-14
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-15
AMENDED ANNUAL REPORT 2014-10-09
ANNUAL REPORT 2014-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State