Search icon

THE GILCHRIST COUNTY RECREATIONAL AUTHORITY, INC. - Florida Company Profile

Company Details

Entity Name: THE GILCHRIST COUNTY RECREATIONAL AUTHORITY, 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: 29 Jan 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Apr 2002 (23 years ago)
Document Number: N13222
FEI/EIN Number 592877209

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

Address: 709 SW 50th Av, Bell, FL, 32619, US
Mail Address: PO Box 1102, Trenton, FL, 32693, US
ZIP code: 32619
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORD ROGER President 721 NE 3RD ST, TRENTON, FL, 32693
GUTHRIE SCOTT Director P.O. BOX 1781, TRENTON, FL, 32693
Downing Michael T Agent 709 SW 50th Av, Bell, FL, 32619
SMITH ROY Director P.O. BOX 838, TRENTON, FL, 32693
SMITH DARRELL Director PO BOX 727, BELL, FL, 32619
PARRISH TERRY Director PO BOX 82, TRENTON, FL, 32693
PARRISH TERRY Secretary PO BOX 82, TRENTON, FL, 32693
PARRISH TERRY Treasurer PO BOX 82, TRENTON, FL, 32693
BRYANT TODD Director 6600 SW 65TH ST, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 709 SW 50th Av, Bell, FL 32619 -
CHANGE OF MAILING ADDRESS 2022-02-02 709 SW 50th Av, Bell, FL 32619 -
REGISTERED AGENT NAME CHANGED 2022-02-02 Downing, Michael T -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 709 SW 50th Av, Bell, FL 32619 -
NAME CHANGE AMENDMENT 2002-04-26 THE GILCHRIST COUNTY RECREATIONAL AUTHORITY, INC. -
NAME CHANGE AMENDMENT 2002-02-04 SUWANNEE VALLEY LEAGUES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State