Entity Name: | JAKE GAITHER GOLF ASSOCIATION, 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: | 30 Dec 1994 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Aug 2013 (12 years ago) |
Document Number: | N94000006361 |
FEI/EIN Number |
77-0600402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1211 West Tharpe Street, TALLAHASSEE, FL, 32304, US |
Mail Address: | 1211 West Tharpe Street, Tallahassee, FL, 32304, US |
ZIP code: | 32304 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vance Jaworski | President | 3446 Paces Ferry Road, Tallahassee, FL, 32309 |
Wiggins Willie | Vice President | 1293 Mt. Sinai Road, Tallahassee, FL, 32311 |
Still Walter | Secretary | 3003 Chloe Circle, Tallahassee, FL, 32305 |
Baker Jara | Treasurer | 8713 Miccosukee Road, Tallahassee, FL, 32309 |
Sims Dr. Walter | Director | 3130 Joree Lane, Tallahassee, FL, 32303 |
Jackson Charles | Advi | 413 Dupont Drive, Tallahassee, FL, 32305 |
Smith Al | Agent | 1211 West Tharpe Street, Tallahassee, FL, 32304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 1211 West Tharpe Street, TALLAHASSEE, FL 32304 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 1211 West Tharpe Street, TALLAHASSEE, FL 32304 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-07 | Smith, Al | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 1211 West Tharpe Street, Tallahassee, FL 32304 | - |
AMENDMENT | 2013-08-23 | - | - |
REINSTATEMENT | 2010-08-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State