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 |
Name | Role | Address |
---|---|---|
RIELS, SANDRA S | Agent | LUCKY BUCK HUNT CLUB INC, 57 NE 198th Ave, Cross City, FL 32628 |
Name | Role | Address |
---|---|---|
RIELS, SANDRA S | President | LUCKY BUCK HUNT CLUB INC, 57 NE 198th Ave Cross City, FL 32628 |
Name | Role | Address |
---|---|---|
RIELS, SANDRA S | Secretary | LUCKY BUCK HUNT CLUB INC, 57 NE 198th Ave Cross City, FL 32628 |
Name | Role | Address |
---|---|---|
RIELS, SANDRA S | Treasurer | LUCKY BUCK HUNT CLUB INC, 57 NE 198th Ave Cross City, FL 32628 |
Name | Role | Address |
---|---|---|
RIELS, PERRY S | Vice President | LUCKY BUCK HUNT CLUB INC, 57 NE 198th Ave Cross City, FL 32628 |
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 |
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 |
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