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 |
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 |
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 | - | - |
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