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 |
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 |
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. | - |
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