Search icon

CENTRAL FLORIDA HUNTING RETRIEVER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA HUNTING RETRIEVER CLUB, 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: 21 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 1995 (30 years ago)
Document Number: N48478
FEI/EIN Number 593122519

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

Address: 15211 Vinola Pl., Montverde, FL, 34756, US
Mail Address: 2761 Quail Hollow Rd. W., Clearwater, FL, 33761, US
ZIP code: 34756
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caito Ray President 16215 Douglas Rd., Groveland, FL, 34736
Harper Pam Secretary 2761 Quail Hollow Rd W., Clearwater, FL, 33761
Grant Melissa Agent 2761 Quail Hollow Rd W, Clearwater, FL, 33761
Grant Melissa Treasurer 2761 Quail Hollow Rd W, Clearwater, FL, 33761
Barnett David Director PO Box 220., Lady Lake, FL, 32158
Wilcox Alan Vice President 3 Reyes Rd, DeLand, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-20 15211 Vinola Pl., Montverde, FL 34756 -
REGISTERED AGENT NAME CHANGED 2024-02-20 Grant, Melissa -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 2761 Quail Hollow Rd W, Clearwater, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 15211 Vinola Pl., Montverde, FL 34756 -
REINSTATEMENT 1995-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3122519 Corporation Unconditional Exemption 15211 VINOLA PL, MONTVERDE, FL, 34756-0000 2011-09
In Care of Name % ALAN WILCOX
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_59-3122519_CENTRALFLORIDAHUNTINGRETRIEVERCLUBINC_05132011_01.tif

Form 990-N (e-Postcard)

Organization Name CENTRAL FLORIDA HUNTING RETRIEVER CLUB INC
EIN 59-3122519
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15211 Vinola Pl, Montverde, FL, 34756, US
Principal Officer's Name Alan Wilcox
Principal Officer's Address 3 Reyes Rd, DeLand, FL, 32724, US
Website URL cfhrc.net
Organization Name CENTRAL FLORIDA HUNTING RETRIEVER CLUB INC
EIN 59-3122519
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3910 Water Oak Dr, Lakeland, FL, 33810, US
Principal Officer's Name Alan Wilcox
Principal Officer's Address 3910 Water Oak Dr, Lakeland, FL, 33810, US
Website URL https://cfhrc.net/
Organization Name CENTRAL FLORIDA HUNTING RETRIEVER CLUB INC
EIN 59-3122519
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 REYES ROAD, DELAND, FL, 32724, US
Principal Officer's Name ALAN WILCOX
Principal Officer's Address 3 REYES ROAD, DELAND, FL, 32724, US
Organization Name CENTRAL FLORIDA HUNTING RETRIEVER CLUB INC
EIN 59-3122519
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 220, Lady Lake, FL, 32158, US
Principal Officer's Name David Barnett
Principal Officer's Address PO Box 220, Lady Lake, FL, 32158, US
Website URL crhrc.net
Organization Name CENTRAL FLORIDA HUNTING RETRIEVER CLUB INC
EIN 59-3122519
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3910 WATER OAK DRIVE, LAKELAND, FL, 33810, US
Principal Officer's Name THOMAS HELL
Principal Officer's Address 3910 WATER OAK DRIVE, LAKELAND, FL, 33810, US
Organization Name CENTRAL FLORIDA HUNTING RETRIEVER CLUB INC
EIN 59-3122519
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16215 DOUGLAS ROAD, GROVELAND, FL, 34736, AF
Principal Officer's Name TOM HELL
Principal Officer's Address 3910 WATER OAK DRIVE, LAKELAND, FL, 33810, US
Organization Name CENTRAL FLORIDA HUNTING RETRIEVER CLUB INC
EIN 59-3122519
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3910 WATER OAK DRIVE, LAKELAND, FL, 33810, US
Principal Officer's Name TOM HELL
Principal Officer's Address 3910 WATER OAK DRIVE, LAKELAND, FL, 33810, US
Organization Name CENTRAL FLORIDA HUNTING RETRIEVER CLUB INC
EIN 59-3122519
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3910 WATER OAK DRIVE, LAKELAND, FL, 33810, US
Principal Officer's Name TOM HELL
Principal Officer's Address 3910 WATER OAK DRIVE, LAKELAND, FL, 33810, US
Organization Name CENTRAL FLORIDA HUNTING RETRIEVER CLUB INC
EIN 59-3122519
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13530 SE 108th CT RD, Ocklawaha, FL, 34474, US
Principal Officer's Name Wayne Gey
Principal Officer's Address 15211 Vinola Place, Montverde, FL, 34756, US
Website URL www.cfhrc.net
Organization Name CENTRAL FLORIDA HUNTING RETRIEVER CLUB INC
EIN 59-3122519
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13530 SE 108th Court Road, Ocklawaha, FL, 32179, US
Principal Officer's Name Clint Beaty
Principal Officer's Address 6322 River Road, New Smyrna Beach, FL, 32169, US
Website URL www.cfhrc.net
Organization Name CENTRAL FLORIDA HUNTING RETRIEVER CLUB INC
EIN 59-3122519
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1619 Morningside Drive, Orlando, FL, 32806, US
Principal Officer's Name Clint Beaty
Principal Officer's Address 1619 Morningside Drive, Orlando, FL, 32806, US
Organization Name CENTRAL FLORIDA HUNTING RETRIEVER CLUB INC
EIN 59-3122519
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1619 Morningside Drive, Orlando, FL, 32806, US
Principal Officer's Name Clint Beaty
Principal Officer's Address 1619 Morningside Drive, Orlando, FL, 32806, US
Website URL www.cfhrc.net
Organization Name CENTRAL FLORIDA HUNTING RETRIEVER CLUB INC
EIN 59-3122519
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1920 Michels Dr NE, Palm Bay, FL, 32905, US
Principal Officer's Name Todd Tharp
Principal Officer's Address 15519 Vinola Ctr, Montverde, FL, 34756, US
Website URL www.cfhrc.net
Organization Name CENTRAL FLORIDA HUNTING RETRIEVER CLUB INC
EIN 59-3122519
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1920 Michels Dr NE, Palm Bay, FL, 32905, US
Principal Officer's Name Todd Tharp
Principal Officer's Address 15519 Vinola Ctr, Montverde, FL, 34756, US
Website URL www.cfhrc.net

Date of last update: 03 Apr 2025

Sources: Florida Department of State