Search icon

JEFFERSON COUNTY SEMINOLE CLUB INC. - Florida Company Profile

Company Details

Entity Name: JEFFERSON COUNTY SEMINOLE CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 1988 (37 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N25690
FEI/EIN Number 592708332

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

Address: P.O BOX 79, MONTICELLO, FL, 32345-0079, US
Mail Address: P.O BOX 79, MONTICELLO, FL, 32345-0079, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGSTROM KEN Director 22 DESOTO, MONTICELLO, FL, 32344
TAYLOR SUSAN President 1295 RIDGE RD, MONTICELLO, FL, 32344
MESSER JAMES Treasurer POB 135, MONTICELLO, FL, 32345
MESSER JAMES Director POB 135, MONTICELLO, FL, 32345
BERGSTROM LYNDA Vice President 22 DESOTO, MONTICELLO, FL, 32344
MOODY BARBARA Director 1628 N JEFFERSON ST, MONTICELLO, FL, 32344
VOGELGESANG DENISE Director 375 QUAIL TRAIL, MONTICELLO, FL, 32344
MESSER JAMES T Agent 1645 TUPELO COURT, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 1645 TUPELO COURT, MONTICELLO, FL 32344 -
REGISTERED AGENT NAME CHANGED 2008-04-30 MESSER, JAMES T -
NAME CHANGE AMENDMENT 2000-12-11 JEFFERSON COUNTY SEMINOLE CLUB INC. -
CHANGE OF PRINCIPAL ADDRESS 1994-03-21 P.O BOX 79, MONTICELLO, FL 32345-0079 -
CHANGE OF MAILING ADDRESS 1994-03-21 P.O BOX 79, MONTICELLO, FL 32345-0079 -

Documents

Name Date
ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State