Search icon

NICHOLS CREEK HUNTING CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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