Search icon

GRAHAM SWAMP TRAIL CREW, INC. - Florida Company Profile

Company Details

Entity Name: GRAHAM SWAMP TRAIL CREW, 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: 15 Nov 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: N12000010849
FEI/EIN Number 46-4912386

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

Address: 75 Utah Place, Palm Coast, FL, 32164, US
Mail Address: 75 Utah Place, Palm Coast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRETT MICKEY President 704 E River Oak Dr, Ormond Beach, FL, 32174
Diamond Doug Vice President 172 Woodhaven Circle E, Ormond Beach, FL, 32174
Meng Carrie Treasurer 75 Utah Place, Palm Coast, FL, 32164
Meng Carrie Secretary 75 Utah Place, Palm Coast, FL, 32164
Diamond Cory Proj 172 Woodland Circle E, Ormond Beach, FL, 32174
Jeffrey McNaughton Proj 24 Beckner Lane, Palm Coast, FL, 32137
Meng Carrie Agent 75 Utah Place, Palm Coast, FL, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 102 Signet Circle, Flagler Beach, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 102 Signet Circle, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2025-02-10 102 Signet Circle, Flagler Beach, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 75 Utah Place, Palm Coast, FL, FL 32164 -
REGISTERED AGENT NAME CHANGED 2023-02-07 Meng, Carrie -
CHANGE OF MAILING ADDRESS 2019-03-04 75 Utah Place, Palm Coast, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 75 Utah Place, Palm Coast, FL 32164 -
AMENDMENT 2014-04-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State