Search icon

THE SPORTSMAN'S LODGE RECREATION AREA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SPORTSMAN'S LODGE RECREATION AREA 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: 08 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 1999 (26 years ago)
Document Number: N33619
FEI/EIN Number 592996566

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

Address: 2695 Dobbs Road, Saint Augustine, FL, 32086, US
Mail Address: 2695 Dobbs Road, Saint Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Emerson Tom Secretary 2695 Dobbs Road, Saint Augustine, FL, 32086
Hippensteel Randy Treasurer 2695 Dobbs Road, Saint Augustine, FL, 32086
KNIGHT STANLEY Vice President 2695 Dobbs Road, Saint Augustine, FL, 32086
Gathright Danny President 2695 Dobbs Road, Saint Augustine, FL, 32086
Avner Jeremy Director 2695 Dobbs Road, Saint Augustine, FL, 32086
Chapman Kristen Mgr 2695 Dobbs Road, Saint Augustine, FL, 32086
ALLIANCE Realty and Management Agent 2695 Dobbs Road, Saint Augustine, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-18 ALLIANCE Realty and Management -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 2695 Dobbs Road, Saint Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2021-03-30 2695 Dobbs Road, Saint Augustine, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 2695 Dobbs Road, Saint Augustine, FL 32086 -
REINSTATEMENT 1999-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State