Search icon

FLORIDA STATE COONHUNTERS ASSOCIATION INCORPORATED - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE COONHUNTERS ASSOCIATION INCORPORATED
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 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: N11000002146
FEI/EIN Number 204316298

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

Address: 179 GLOVER LANE, CRAWFORDVILLE, FL, 32327, US
Mail Address: 179 GLOVER LANE, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH SHANNON J President 179 GLOVER LANE, CRAWFORDVILLE, FL, 32327
CRAWLEY MICHAEL Vice President 1427 BENJAMIN CHAIRES RD, TALLAHASSEE, FL, 32317
HILL DYLAN Treasurer 17 KRISTIN LANE, CRAWFORDVILLE, FL, 32327
MCFALLS CARLI Secretary 1946 WOODLAND RD, CAIRO, GA, 39827
ROBERTS BILLY R Board Member 99 OLD NAILS RD, CRAWFORDVILLE, FL, 32327
ROBERTS BILLY R Director 99 OLD NAILS RD, CRAWFORDVILLE, FL, 32327
SMITH SHANNON J Agent 179 GLOVER LANE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 179 GLOVER LANE, CRAWFORDVILLE, FL 32327 -
AMENDMENT 2022-02-17 - -
CHANGE OF MAILING ADDRESS 2022-02-17 179 GLOVER LANE, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2022-02-17 SMITH, SHANNON JAMES -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 179 GLOVER LANE, CRAWFORDVILLE, FL 32327 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
Amendment 2022-02-17
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State