Entity Name: | FIRST COAST HUNTER JUMPER ASSOCIATION, 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: | 31 Jan 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Sep 2000 (25 years ago) |
Document Number: | N94000000639 |
FEI/EIN Number |
593668602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3645 JOE ASHTON RD, ST AUGUSTINE, FL, 32092, US |
Mail Address: | 3645 JOE ASHTON RD, ST AUGUSTINE, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINES NANCY | President | 1844 WEXFORD WAY, ORANGE PARK, FL, 32003 |
PRIANO HALLIE | Secretary | 3645 JOE ASHTON RD, ST AUGUSTINE, FL, 32092 |
GRIMM COURTNEY | BM | 511 BRANSCOMB RD, GREEN COVE SPRINGS, FL, 32043 |
AMBURGEY JILL | BM | P.O. BOX 463, GREEN COVE SPRINGS, FL, 32043 |
RUNK PATTY | Treasurer | 3645 JOE ASHTON RD, ST AUGUSTINE, FL, 32092 |
Monakey & Company | Agent | 12443 San Jose Blvd, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-05-02 | Monakey & Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-02 | 12443 San Jose Blvd, SUITE 301, JACKSONVILLE, FL 32223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-25 | 3645 JOE ASHTON RD, ST AUGUSTINE, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2009-03-25 | 3645 JOE ASHTON RD, ST AUGUSTINE, FL 32092 | - |
AMENDMENT | 2000-09-25 | - | - |
REINSTATEMENT | 1997-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State