Search icon

ICHETUCKNEE FOREST OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ICHETUCKNEE FOREST OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: N23073
FEI/EIN Number 592907455

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1003 sw Loncala Loop, FORT WHITE, FL, 32038, US
Mail Address: P.O. BOX 487, FORT WHITE, FL, 32038, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bucchi Tiffany Vice President 977 SW LONCALA LOOP, FORT WHITE FL., FL, 32038
Hiner Richard President 1003 sw Loncala Loop, FORT WHITE, FL, 32038
Bolton Carrie L Secretary 353 SW Loncala Loop, Fort White, FL, 32038
Smith Terre S Treasurer 1217 SW Loncala Loop, Fort White, FL, 32038
Muchnicki Edward A Director 466 SW Loncala Loop, Fort White, FL, 32038
Hiner Richard Agent 1003 sw Loncala Loop, FORT WHITE, FL, 32038

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-11-29 1003 sw Loncala Loop, FORT WHITE, FL 32038 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-29 1003 sw Loncala Loop, FORT WHITE, FL 32038 -
REGISTERED AGENT NAME CHANGED 2021-11-29 Hiner, Richard -
AMENDMENT 2021-04-07 - -
ARTICLES OF CORRECTION 2020-10-29 - -
CHANGE OF MAILING ADDRESS 2004-04-29 1003 sw Loncala Loop, FORT WHITE, FL 32038 -
REINSTATEMENT 1995-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-11-29
ANNUAL REPORT 2021-04-27
Articles of Correction 2020-10-29
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State