Search icon

PUTNAM BLUEWAYS & TRAILS CITIZEN SUPPORT ORGANIZATION,INC. - Florida Company Profile

Company Details

Entity Name: PUTNAM BLUEWAYS & TRAILS CITIZEN SUPPORT ORGANIZATION,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: 13 Mar 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Apr 2012 (13 years ago)
Document Number: N13000004141
FEI/EIN Number 45-4849397

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

Address: 114 Riverview Dr., East Palatka, FL, 32131, US
Mail Address: P. O. Box 181, PALATKA, FL, 32178, US
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mikelson Lawrence EII Treasurer 1133 Coral Farms Road, Florahome, FL, 32140
Crider Linda Chairman 112 Hiawatha Ct, East Palatka, FL, 32131
Sharbaugh Richard Secretary 114 Riverview Dr., East Palatka, FL, 32131
Mikelson Lawrence EII Agent 1133 Coral Farms Rd., FLORAHOME, FL, 32140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076895 IRON HORSE 100 MILE ENDURANCE RUN EXPIRED 2018-07-16 2023-12-31 - PO BOX 181, PALATKA, FL, 32178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 114 Riverview Dr., East Palatka, FL 32131 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 1133 Coral Farms Rd., FLORAHOME, FL 32140 -
REGISTERED AGENT NAME CHANGED 2021-02-07 Mikelson , Lawrence E, II -
CHANGE OF MAILING ADDRESS 2015-01-27 114 Riverview Dr., East Palatka, FL 32131 -
NAME CHANGE AMENDMENT 2012-04-25 PUTNAM BLUEWAYS & TRAILS CITIZEN SUPPORT ORGANIZATION,INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State