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 |
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 |
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 | - |
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