Search icon

SOLANO COVE WILDLIFE MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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