Search icon

GAINESVILLE SHRINE CLUB HOLDING CORPORATION - Florida Company Profile

Company Details

Entity Name: GAINESVILLE SHRINE CLUB HOLDING CORPORATION
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: 16 Nov 1990 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Nov 2008 (16 years ago)
Document Number: N41101
FEI/EIN Number 592891687

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

Address: 8100 S.W. ARCHER RD., GAINESVILLE, FL, 32608, US
Mail Address: 8100 S.W. ARCHER RD., GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Metcalf Tom 1st 3800 sw 34th st apt c22, Gainesville, FL, 32608
richie Horald 2nd P.O. Box 753, Micanopy, FL, 32667
Ebel Brian Treasurer 2713 nw 63rd place, Gainesville, FL, 32680
MOEGENBERG ARTHUR M HC 468 SW Thorne Lane, Fort White, FL, 320382152
Jones Samuel Secretary 5657 Avenue F box 560, McIntosh, FL, 32664
Jones Samuel D Agent 5657 Avenue F box 560, McIntosh, FL, 32664
Ratner Steven President 7808sw 70th, Gainesville, FL, 32680

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 5657 Avenue F box 560, McIntosh, FL 32664 -
REGISTERED AGENT NAME CHANGED 2024-01-23 Jones, Samuel D -
CHANGE OF MAILING ADDRESS 2021-01-27 8100 S.W. ARCHER RD., GAINESVILLE, FL 32608 -
CANCEL ADM DISS/REV 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2000-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-29 8100 S.W. ARCHER RD., GAINESVILLE, FL 32608 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State