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 |
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 |
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 |
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 | - | - |
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