Entity Name: | SOLANO COVE WILDLIFE MANAGEMENT GROUP, 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: | 28 Feb 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 1994 (31 years ago) |
Document Number: | N36875 |
FEI/EIN Number |
593031578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12225 COUNTY RD. 13 NORTH, ST. AUGUSTINE, FL, 32092 |
Mail Address: | 12225 COUNTY RD. 13 NORTH, ST. AUGUSTINE, FL, 32092 |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilson William Pp | President | 960 county road 13 A south, Elkton, FL, 32033 |
USINA RAYMOND J | Vice President | 5419 CR. 208, SAINT AUGUSTINE, FL, 32092 |
USINA RAYMOND J | Director | 5419 CR. 208, SAINT AUGUSTINE, FL, 32092 |
Ross Dale | Secretary | 8299 County Road 208, SAINT AUGUSTINE, FL, 32092 |
Ross Dale | Treasurer | 8299 County Road 208, SAINT AUGUSTINE, FL, 32092 |
Wilson William PPreside | Agent | 960 county road 13 A south, Elkton, FL, 32033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-06 | Wilson, William Paul, President | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-06 | 960 county road 13 A south, Elkton, FL 32033 | - |
REINSTATEMENT | 1994-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-10-05 | 12225 COUNTY RD. 13 NORTH, ST. AUGUSTINE, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 1994-10-05 | 12225 COUNTY RD. 13 NORTH, ST. AUGUSTINE, FL 32092 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State