Search icon

JAKE GAITHER GOLF ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State