Entity Name: | SAMSULA HUNT CLUB, INCORPORATED |
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: | 11 May 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Oct 2024 (6 months ago) |
Document Number: | N48824 |
FEI/EIN Number |
593126701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 989 HUNTING CAMP ROAD, SAMSULA, FL, 32168, US |
Mail Address: | 2703 Evergreen Dr., Edgewater, FL, 32141, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENEDICT BILL | Vice President | 140 HUGHES ROAD, NEW SMYRNA BEACH, FL, 32168 |
SELMAN CECIL CJR. | Secretary | 2703 EVERGREEN DR, EDGEWATER, FL, 32141 |
SELMAN CECIL CJR. | Treasurer | 2703 EVERGREEN DR, EDGEWATER, FL, 32141 |
HILLDALE MARK | Recording Secretary | 1511 ORANGE TREE DRIVE, EDGEWATER, FL, 32132 |
BENEDICT CLAY | Director | 705 AIRPORT RD, NEW SMYRNA BEACH, FL, 32168 |
JONES GENE | Director | 3051 PIONEER TR, NEW SMYRNA BEACH, FL, 32168 |
HALL GEOFFREY | President | 2750 S. RIDGEWOOD AVENUE, EDGEWATER, FL, 32141 |
Selman Cecil CJr. | Agent | 2703 Evergreen Dr., Edgewater, FL, 32141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-10-08 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-09 | 989 HUNTING CAMP ROAD, SAMSULA, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-09 | Selman, Cecil C, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-09 | 2703 Evergreen Dr., Edgewater, FL 32141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-07 | 989 HUNTING CAMP ROAD, SAMSULA, FL 32168 | - |
Name | Date |
---|---|
Amendment | 2024-10-08 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State