Entity Name: | NICHOLS CREEK HUNTING CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Nov 1993 (31 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | N93000005068 |
FEI/EIN Number |
593218128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10162 SOMERSET LANE, MILTON, FL, 32583 |
Mail Address: | 10162 SOMERSET LANE, MILTON, FL, 32583 |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOMERSET FRANCINE | President | 10162 SOMERSET LANE, MILTON, FL, 32583 |
SOMERSET FRANCINE | Director | 10162 SOMERSET LANE, MILTON, FL, 32583 |
ETHERIDGE IRENE | Vice President | 5063 PAULINE STREET, MILTON, FL, 32583 |
ETHERIDGE IRENE | Director | 5063 PAULINE STREET, MILTON, FL, 32583 |
GEORGIADES CYNTHIA | Secretary | 9762 SOUTH TRACE ROAD, MILTON, FL, 32583 |
GEORGIADES CYNTHIA | Treasurer | 9762 SOUTH TRACE ROAD, MILTON, FL, 32583 |
SOMERSET FRANCINE | Agent | 10162 SOMERSET LANE, MILTON, FL, 32583 |
GEORGIADES CYNTHIA | Director | 9762 SOUTH TRACE ROAD, MILTON, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-26 | 10162 SOMERSET LANE, MILTON, FL 32583 | - |
CHANGE OF MAILING ADDRESS | 2000-01-26 | 10162 SOMERSET LANE, MILTON, FL 32583 | - |
REGISTERED AGENT NAME CHANGED | 1999-08-25 | SOMERSET, FRANCINE | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-08-25 | 10162 SOMERSET LANE, MILTON, FL 32583 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2094-11-27 |
ANNUAL REPORT | 2005-01-12 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-16 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-01-26 |
ANNUAL REPORT | 1999-08-25 |
ANNUAL REPORT | 1998-09-03 |
ANNUAL REPORT | 1997-09-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State