Entity Name: | WILDLIFE GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Apr 2014 (11 years ago) |
Document Number: | N14000004185 |
FEI/EIN Number | 46-5473233 |
Address: | 440 SW Monroe Ave, Mayo, FL, 32066, US |
Mail Address: | 440 SW Monroe Ave, Mayo, FL, 32066, US |
ZIP code: | 32066 |
County: | Lafayette |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN STEVEN J | Agent | 440 SW Monroe Ave, Mayo, FL, 32066 |
Name | Role | Address |
---|---|---|
GREEN STEVEN J | Secretary | 918 SW MARYNIK DR, HIGH SPRINGS, FL, 32643 |
Name | Role | Address |
---|---|---|
GREEN STEVEN J | Treasurer | 918 SW MARYNIK DR, HIGH SPRINGS, FL, 32643 |
Name | Role | Address |
---|---|---|
Sullivan Hal W | President | 5277 County Rd East, Avon Park, FL, 33825 |
Name | Role | Address |
---|---|---|
Sullivan Alton G | Vice President | 126 Vanilla Cir, Punta Gorda, FL, 33982 |
Sullivan Rodney | Vice President | 6310 23rd Ave North, St. Petersburg, FL, 33710 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000043908 | SOGGY BOTTOM HUNT CLUB | ACTIVE | 2021-03-30 | 2026-12-31 | No data | 440 SW MONROE AVE, MAYO, FL, 32066 |
G14000043768 | SOGGY BOTTOM HUNT CLUB | EXPIRED | 2014-05-02 | 2019-12-31 | No data | 440 SW MONROE AVE, MAYO, FL, 32066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 440 SW Monroe Ave, Mayo, FL 32066 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 440 SW Monroe Ave, Mayo, FL 32066 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 440 SW Monroe Ave, Mayo, FL 32066 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State