Search icon

EAST COAST DOG HUNTERS, INC

Company Details

Entity Name: EAST COAST DOG HUNTERS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Jun 2019 (6 years ago)
Document Number: N19000007102
FEI/EIN Number 84-2399666
Address: 4301 CR 317B, Bushnell, FL 33513
Mail Address: 4301 CR 317B, Bushnell, FL 33513
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
Lighty, Mary Agent 4301 CR 317B, Bushnell, FL 33513

President

Name Role Address
Sergent, Wesley President 116 North Lee St, Pierson, FL 32810

Vice President

Name Role Address
Ward, Johnny Vice President PO Box 174, WEBSTER, FL 33597

Secretary

Name Role Address
Lighty, Mary Secretary 4301 CR 317B, Bushnell, FL 33513

Treasurer

Name Role Address
Lighty, Mary Treasurer 4301 CR 317B, Bushnell, FL 33513

Director

Name Role Address
Ray, Kenny Director 4301 CR 317B, Bushnell, FL 33513
Mattchett, William Director 20913 SE 162nd Ave, Hawthorne, FL 32640
Mercer, Christopher Director 4301 CR 317B, Bushnell, FL 33513

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-02 4301 CR 317B, Bushnell, FL 33513 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-02 4301 CR 317B, Bushnell, FL 33513 No data
CHANGE OF MAILING ADDRESS 2025-02-02 4301 CR 317B, Bushnell, FL 33513 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 1911 Harcourt Drive, Leesburg, FL 34748 No data
CHANGE OF MAILING ADDRESS 2023-02-08 1911 Harcourt Drive, Leesburg, FL 34748 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 1911 Harcourt Drive, Leesburg, FL 34748 No data
REGISTERED AGENT NAME CHANGED 2020-01-17 Lighty, Mary No data

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
Domestic Non-Profit 2019-06-28

Date of last update: 16 Feb 2025

Sources: Florida Department of State