Search icon

NORTH FLORIDA CHAPTER SAFARI CLUB INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA CHAPTER SAFARI CLUB INTERNATIONAL, 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: 08 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2014 (11 years ago)
Document Number: N48795
FEI/EIN Number 593131540

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

Address: 10577 Ford Rd., Bryceville, FL, 32009, US
Mail Address: 10577 Ford Rd., Bryceville, FL, 32009, US
ZIP code: 32009
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bracewell Robert D Secretary 10577 Ford Rd., Bryceville, FL, 32009
thigpen gary Treasurer 10577 Ford Rd., Bryceville, FL, 32009
Thomas Scott President 10577 Ford Rd., Bryceville, FL, 32009
Thigpen Gary Agent 10577 Ford Rd, Bryceville, FL, 32009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003539 FIRST COAST WILDLFE MUSEUM EXPIRED 2017-01-10 2022-12-31 - 2839 LAKE VISTA ROAD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 Thigpen, Gary -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 10577 Ford Rd, Bryceville, FL 32009 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 10577 Ford Rd., Bryceville, FL 32009 -
CHANGE OF MAILING ADDRESS 2021-01-19 10577 Ford Rd., Bryceville, FL 32009 -
REINSTATEMENT 2014-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2007-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-08-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State