Search icon

SUWANNEE RIVER DOG HUNTERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUWANNEE RIVER DOG HUNTERS 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: 14 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2018 (7 years ago)
Document Number: N26947
FEI/EIN Number NOT APPLICABLE

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

Address: 224 NW SUGAR GLN, LAKE CITY, FL, 32055, US
Mail Address: 676 SW Dexter Cir, LAKE CITY, FL, 32025, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMONS BRENT Secretary 4444 SR 6 WEST, JASPER, FL, 32052
REGISTER DONALD Othe 393 NE PAULING LOOP, LAKE CITY, FL, 32055
RAULERSON RICK Othe 243 NE PENOLA WAY, LAKE CITY, FL, 32055
THORNTON ROLAND R Othe 5797 ROLAND THORNTON RD, SANDERSON, FL, 32087
TROWELL JOHNNY President 224 NW SUGAR GLEN, LAKE CITY, FL, 32055
OVERSTREET AMY M Agent 676 SW Dexter Cir, LAKE CITY, FL, 32025
OVERSTREET AMY Treasurer 676 SW Dexter Cir, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 224 NW SUGAR GLN, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 676 SW Dexter Cir, Apt 201, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 224 NW SUGAR GLN, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2019-04-29 OVERSTREET, AMY M -
REINSTATEMENT 2018-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1993-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State