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 |
Name | Role | Address |
---|---|---|
HORNE JOHN D | Agent | 1845 East West Parkway Unit 18, Fleming island, FL, 32003 |
Name | Role | Address |
---|---|---|
SAPP JUDSON | President | 1856 COLONIAL DRIVE, GREEN COVE SPRINGS, FL, 32043 |
Name | Role | Address |
---|---|---|
HORNE JOHN D | Vice President | 108 YACHT CLUB POINT, GREEN COVE SPRINGS, FL, 32043 |
Name | Role | Address |
---|---|---|
TAYLOR SCOTTY | Secretary | 4270 BLUEBERRY STREET, MIDDLEBURG, FL, 32068 |
Name | Role | Address |
---|---|---|
HORNE JIM | Treasurer | 108 YACHT CLUB POINT, GREEN COVE SPRINGS, FL, 32943 |
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 |
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 |
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