Search icon

SIGNAL 35 FUND, CLAY COUNTY FIRST RESPONDERS BENEFIT FOUNDATION, INC.

Company Details

Entity Name: SIGNAL 35 FUND, CLAY COUNTY FIRST RESPONDERS BENEFIT FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jul 2022 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: N22000008659
FEI/EIN Number 921040136
Address: 1845 East West Parkway Unit 18, Fleming island, FL, 32003, US
Mail Address: 1845 East West Parkway Unit 18, Fleming island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HORNE JOHN D Agent 1845 East West Parkway Unit 18, Fleming island, FL, 32003

President

Name Role Address
SAPP JUDSON President 1856 COLONIAL DRIVE, GREEN COVE SPRINGS, FL, 32043

Vice President

Name Role Address
HORNE JOHN D Vice President 108 YACHT CLUB POINT, GREEN COVE SPRINGS, FL, 32043

Secretary

Name Role Address
TAYLOR SCOTTY Secretary 4270 BLUEBERRY STREET, MIDDLEBURG, FL, 32068

Treasurer

Name Role Address
HORNE JIM Treasurer 108 YACHT CLUB POINT, GREEN COVE SPRINGS, FL, 32943

Director

Name Role Address
SAPP JUDD Director 3099 DOCTORS LAKE DRIVE, ORANGE PARK, FL, 32073
BESELER RICK Director 6075 COUNTY ROAD209 SOUTH, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 1845 East West Parkway Unit 18, Fleming island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2023-02-16 1845 East West Parkway Unit 18, Fleming island, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 1845 East West Parkway Unit 18, Fleming island, FL 32003 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
Amendment 2024-01-25
ANNUAL REPORT 2023-02-16
Domestic Non-Profit 2022-07-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State