Search icon

WILDLIFE GROUP INC

Company Details

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

Agent

Name Role Address
GREEN STEVEN J Agent 440 SW Monroe Ave, Mayo, FL, 32066

Secretary

Name Role Address
GREEN STEVEN J Secretary 918 SW MARYNIK DR, HIGH SPRINGS, FL, 32643

Treasurer

Name Role Address
GREEN STEVEN J Treasurer 918 SW MARYNIK DR, HIGH SPRINGS, FL, 32643

President

Name Role Address
Sullivan Hal W President 5277 County Rd East, Avon Park, FL, 33825

Vice President

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

Fictitious Names

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

Events

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

Documents

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