Search icon

PLANT CITY AREA DEMOCRATIC CLUB, INC - Florida Company Profile

Company Details

Entity Name: PLANT CITY AREA DEMOCRATIC CLUB, 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: 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

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

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

Key Officers & Management

Name Role Address
Townsend C. L. President 2785 Golf Lake Dr, Plant City, FL, 33566
McNaught Susan Reco 8614 Alexander Arbor Ln, Temple Terrace, FL, 33637
Chatman Dornell Parl 2908 Hampton Place Ct, Plant City, FL, 33566
Day Sharon K Treasurer 3104 Thackery Ct, Plant City, FL, 33566
Wike Lauren Comm 461 Don Tab Way, Plant City, FL, 33565
Hicks Debra Vice President 280 Country Club Dr, Plant City, FL, 33566
Jewell Gregory L Agent 13671 E US Hwy 92, Dover, FL, 33527

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-18 3104 Thackery Ct, Plant City, FL 33566 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 3104 Thackery Ct, Plant City, FL 33566 -
REGISTERED AGENT NAME CHANGED 2019-04-22 Jewell, Gregory Lee -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 13671 E US Hwy 92, Dover, FL 33527 -
AMENDMENT 2017-05-24 - -

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: 02 Apr 2025

Sources: Florida Department of State