Search icon

HOLLAND HUNTING CLUB, INC. - Florida Company Profile

Company Details

Entity Name: HOLLAND HUNTING 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: 05 Dec 1989 (35 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N35504
FEI/EIN Number 593075956

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

Address: 780 BLUEBERRY DR, GRAND RIDGE, FL, 32442
Mail Address: 780 BLUEBERRY DR, GRAND RIDGE, FL, 32442
ZIP code: 32442
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANCH GREGORY C President 780 BLUEBERRY DR, GRAND RIDGE, FL, 32442
BRANCH GREGORY C Director 780 BLUEBERRY DR, GRAND RIDGE, FL, 32442
ROGERS CLARK Director 790 BLUEBERRY DR, GRAND RIDGE, FL, 32442
ROGERS CLARK Vice President 790 BLUEBERRY DR, GRAND RIDGE, FL, 32442
ROGERS SHEILA Director 790 BLUEBERRY DR, GRAND RIDGE, FL, 32442
ROGERS SHEILA Secretary 790 BLUEBERRY DR, GRAND RIDGE, FL, 32442
ROGERS SHEILA Treasurer 790 BLUEBERRY DR, GRAND RIDGE, FL, 32442
BRANCH GREGORY C Agent 780 BLUEBERRY DR, GRAND RIDGE, FL, 32442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-03-21 BRANCH, GREGORY C -
REGISTERED AGENT ADDRESS CHANGED 2002-10-31 780 BLUEBERRY DR, GRAND RIDGE, FL 32442 -
REINSTATEMENT 2002-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-31 780 BLUEBERRY DR, GRAND RIDGE, FL 32442 -
CHANGE OF MAILING ADDRESS 2002-10-31 780 BLUEBERRY DR, GRAND RIDGE, FL 32442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-26
REINSTATEMENT 2014-10-12
ANNUAL REPORT 2013-05-16
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State