Search icon

JAKE GAITHER GOLF ASSOCIATION, INCORPORATED

Company Details

Entity Name: JAKE GAITHER GOLF ASSOCIATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Dec 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2013 (11 years ago)
Document Number: N94000006361
FEI/EIN Number 77-0600402
Mail Address: 1211 West Tharpe Street, Tallahassee, FL 32304
Address: 1211 West Tharpe Street, TALLAHASSEE, FL 32304
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Smith, Al Agent 1211 West Tharpe Street, Tallahassee, FL 32304

President

Name Role Address
Vance, Jaworski President 3446 Paces Ferry Road, Tallahassee, FL 32309

Vice President

Name Role Address
Wiggins, Willie Vice President 1293 Mt. Sinai Road, Tallahassee, FL 32311

Secretary

Name Role Address
Still, Walter Secretary 3003 Chloe Circle, Tallahassee, FL 32305

Treasurer

Name Role Address
Baker, Jara Treasurer 8713 Miccosukee Road, Tallahassee, FL 32309

Director

Name Role Address
Sims, Dr. Walter Director 3130 Joree Lane, Tallahassee, FL 32303

Advisor

Name Role Address
Jackson, Charles Advisor 413 Dupont Drive, Tallahassee, FL 32305
Kilpatrick, Leroy Advisor 801 Kendall Drive, Tallahassee, FL 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 1211 West Tharpe Street, TALLAHASSEE, FL 32304 No data
CHANGE OF MAILING ADDRESS 2024-03-07 1211 West Tharpe Street, TALLAHASSEE, FL 32304 No data
REGISTERED AGENT NAME CHANGED 2024-03-07 Smith, Al No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 1211 West Tharpe Street, Tallahassee, FL 32304 No data
AMENDMENT 2013-08-23 No data No data
REINSTATEMENT 2010-08-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State