Search icon

CAMP MISERY HUNTING CLUB, INC. - Florida Company Profile

Company Details

Entity Name: CAMP MISERY HUNTING CLUB, 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: 01 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: N95000001595
FEI/EIN Number 593318409

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5285 Puckett Rd, PERRY, FL, 32348, US
Mail Address: P.O. BOX 1334, PERRY, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOODY JAMES L Director 19049 PALMETTO RD, PERRY, FL, 32348
MOODY JAMES L President 19049 PALMETTO RD, PERRY, FL, 32348
MANGUM MACK Director 362 MAGNUM-CLOSE ROAD, PERRY, FL, 32347
MANGUM MACK Treasurer 362 MAGNUM-CLOSE ROAD, PERRY, FL, 32347
WILLIAMS JAMIE Director P O BOX 1442, PERRY, FL, 32348
WILLIAMS JAMIE Vice President P O BOX 1442, PERRY, FL, 32348
MARTIN BRY Director 4050 ECONFINA RIVER RD, LAMONT, FL, 32336
MARTIN BRY Vice President 4050 ECONFINA RIVER RD, LAMONT, FL, 32336
PARKER SKYLAR Director 5285 PUCKETT RD, PERRY, FL, 32348
PARKER SKYLAR Secretary 5285 PUCKETT RD, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 5285 Puckett Rd, PERRY, FL 32348 -
REINSTATEMENT 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-06 362 MANGUM-CLOSE RD, PERRY, FL 32347 -
CHANGE OF MAILING ADDRESS 1998-01-29 5285 Puckett Rd, PERRY, FL 32348 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-08-11
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State