Search icon

LUCKY BUCK HUNT CLUB, INC.

Company Details

Entity Name: LUCKY BUCK HUNT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Sep 1987 (37 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 12 Dec 1990 (34 years ago)
Document Number: N22412
FEI/EIN Number N/A
Address: LUCKY BUCK HUNT CLUB INC, N E 198th AVE., Branford, FL 32008
Mail Address: LUCKY BUCK HUNT CLUB INC, 57 NE 198th Ave, Cross City, FL 32628
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Agent

Name Role Address
RIELS, SANDRA S Agent LUCKY BUCK HUNT CLUB INC, 57 NE 198th Ave, Cross City, FL 32628

President

Name Role Address
RIELS, SANDRA S President LUCKY BUCK HUNT CLUB INC, 57 NE 198th Ave Cross City, FL 32628

Secretary

Name Role Address
RIELS, SANDRA S Secretary LUCKY BUCK HUNT CLUB INC, 57 NE 198th Ave Cross City, FL 32628

Treasurer

Name Role Address
RIELS, SANDRA S Treasurer LUCKY BUCK HUNT CLUB INC, 57 NE 198th Ave Cross City, FL 32628

Vice President

Name Role Address
RIELS, PERRY S Vice President LUCKY BUCK HUNT CLUB INC, 57 NE 198th Ave Cross City, FL 32628

Director

Name Role Address
Riels, Blake K Director LUCKY BUCK HUNT CLUB INC, 57 NE 198th Ave Cross City, FL 32628
Riels, David M Director 82 NE 162nd Street, Cross City, FL 32628

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 LUCKY BUCK HUNT CLUB INC, N E 198th AVE., Branford, FL 32008 No data
CHANGE OF MAILING ADDRESS 2013-03-14 LUCKY BUCK HUNT CLUB INC, N E 198th AVE., Branford, FL 32008 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 LUCKY BUCK HUNT CLUB INC, 57 NE 198th Ave, Cross City, FL 32628 No data
REGISTERED AGENT NAME CHANGED 2011-04-14 RIELS, SANDRA S No data
EVENT CONVERTED TO NOTES 1990-12-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State