Search icon

WRIGHT'S CREEK SPORTING CLUB, INC.

Company Details

Entity Name: WRIGHT'S CREEK SPORTING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Aug 1986 (38 years ago)
Document Number: N16247
FEI/EIN Number 59-2886807
Address: 359 Providence Rd, SLOCOMB, AL 36375
Mail Address: 359 Providence Rd, SLOCOMB, AL 36375
Place of Formation: FLORIDA

Agent

Name Role Address
Dittus, Fritz Erich Agent 359 Providence Rd, SLOCOMB, FL 36375

director

Name Role Address
Garner, Charles Michael director 14714 Three Way Rd., Southport, FL 32304

Treasurer

Name Role Address
Dittus, Fritz Erich Treasurer 359 Providence Rd, SLOCOMB, AL 36375

Secretary

Name Role Address
Dittus, Fritz Erich Secretary 359 Providence Rd, SLOCOMB, AL 36375

Director

Name Role Address
Dittus, Fritz Erich Director 359 Providence Rd, SLOCOMB, AL 36375
KLAUS, DITTUS Director P.O. BOX 602 N/A, BONIFAY, FL
BOYD, RANDALL Director 3215 SPRINGDALE CIR, PENSACOLA, FL 32503
SMITH, DANIEL Director 1517 HWY 177, BONIFAY, FL 32425
WILLIAMS -RUSSELL- INC Director No data

president

Name Role Address
Garner, Charles Michael president 14714 Three Way Rd., Southport, FL 32304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 359 Providence Rd, SLOCOMB, AL 36375 No data
CHANGE OF MAILING ADDRESS 2024-01-12 359 Providence Rd, SLOCOMB, AL 36375 No data
REGISTERED AGENT NAME CHANGED 2024-01-12 Dittus, Fritz Erich No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 359 Providence Rd, SLOCOMB, FL 36375 No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State