Search icon

PLANT CITY AREA DEMOCRATIC CLUB, INC

Company Details

Entity Name: PLANT CITY AREA DEMOCRATIC CLUB, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2017 (8 years ago)
Document Number: N14000004804
FEI/EIN Number 46-5732662
Address: 3104 Thackery Ct, Plant City, FL, 33566, US
Mail Address: P.O.Box 5502, Plant City, FL, 33563, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Jewell Gregory L Agent 13671 E US Hwy 92, Dover, FL, 33527

President

Name Role Address
Townsend C. L. President 2785 Golf Lake Dr, Plant City, FL, 33566

Reco

Name Role Address
McNaught Susan Reco 8614 Alexander Arbor Ln, Temple Terrace, FL, 33637

Parl

Name Role Address
Chatman Dornell Parl 2908 Hampton Place Ct, Plant City, FL, 33566

Treasurer

Name Role Address
Day Sharon K Treasurer 3104 Thackery Ct, Plant City, FL, 33566

Comm

Name Role Address
Wike Lauren Comm 461 Don Tab Way, Plant City, FL, 33565

Vice President

Name Role Address
Hicks Debra Vice President 280 Country Club Dr, Plant City, FL, 33566

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-18 3104 Thackery Ct, Plant City, FL 33566 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 3104 Thackery Ct, Plant City, FL 33566 No data
REGISTERED AGENT NAME CHANGED 2019-04-22 Jewell, Gregory Lee No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 13671 E US Hwy 92, Dover, FL 33527 No data
AMENDMENT 2017-05-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-08-08
Amendment 2017-05-24
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State