Entity Name: | COL. SAMUEL ST. GEORGE ROGERS SCV CAMP 1865, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Apr 2021 (4 years ago) |
Document Number: | N21000003891 |
FEI/EIN Number | 86-1939841 |
Mail Address: | 505 N Brighton Rd, Lecanto, FL, 34461, US |
Address: | 505 N Brighton Rd., Lecanto, FL, 34461, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Highbaugh Robert M | Agent | 505 N Brighton Rd, Lecanto, FL, 34461 |
Name | Role | Address |
---|---|---|
Schultz Charles HJr. | Secretary | 11452 SE 30th St., Morriston, FL, 32668 |
Name | Role | Address |
---|---|---|
HIGHBAUGH ROBERT L | President | 505 N BRIGHTON ROAD, LECANTO, FL, 34461 |
Name | Role | Address |
---|---|---|
GRAVEL SEAN K | Administrator | 4015 NE 6TH PLACE, OCALA, FL, 34470 |
Name | Role | Address |
---|---|---|
Herrera Manuel FJr. | Treasurer | PO Box 802, Ocala, FL, 34478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-17 | 505 N Brighton Rd., Lecanto, FL 34461 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-17 | 505 N Brighton Rd., Lecanto, FL 34461 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-17 | 505 N Brighton Rd, Lecanto, FL 34461 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Highbaugh, Robert M | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-17 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
Domestic Non-Profit | 2021-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State