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
OVERSTREET AMY Treasurer 676 SW Dexter Cir, LAKE CITY, FL, 32025
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

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 Mar 2025

Sources: Florida Department of State