Entity Name: | PRIDE OF HILLIARD FOOTBALL CLUB, INC, |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Aug 2018 (6 years ago) |
Document Number: | N18000009129 |
FEI/EIN Number | 83-1499759 |
Address: | 282085 Lake Hampton Road, Hilliard, FL, 32046, US |
Mail Address: | 282085 Lake Hampton Road, Hilliard, FL, 32046, US |
ZIP code: | 32046 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baker Krystal | Agent | 151025 County Road 108, Hilliard, FL, 32046 |
Name | Role | Address |
---|---|---|
Keene Hal | President | 282085 Lake Hampton Road, Hilliard, FL, 32046 |
Name | Role | Address |
---|---|---|
Baker Jason | Vice President | 151025 County Road 108, Hilliard, FL, 32046 |
Name | Role | Address |
---|---|---|
Baker Krystal | Treasurer | 151025 County Road 108, Hilliard, FL, 32046 |
Name | Role | Address |
---|---|---|
Brown Deanna | Secretary | 18298 Joe Haddock Road, Hilliard, FL, 32046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 282085 Lake Hampton Road, Hilliard, FL 32046 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 282085 Lake Hampton Road, Hilliard, FL 32046 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-14 | Baker, Krystal | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 151025 County Road 108, Hilliard, FL 32046 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-21 |
Domestic Non-Profit | 2018-08-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State