Entity Name: | FORT WHITE GUN 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: | 02 Aug 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2022 (3 years ago) |
Document Number: | N95000003656 |
FEI/EIN Number |
311477596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18800 S.SR 47, FORT WHITE, FL, 32038, US |
Mail Address: | PO BOX 435, FORT WHITE, FL, 32038-0435, US |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Antognoni Bruce | CRO | PO BOX 435, FORT WHITE, FL, 320380435 |
Welz Mark | President | PO Box 435, FORT WHITE, FL, 320380435 |
Morgan Carrie | Treasurer | PO BOX 435, FORT WHITE, FL, 320380435 |
Decker Dan | Reco | PO Box 435, FORT WHITE, FL, 320380435 |
Yawn Mike | Rang | PO BOX 435, FORT WHITE, FL, 320380435 |
Morgan Carrie | Agent | 256 SW Part Timers Ln, Fort White, FL, 32038 |
Hinkle Joe | Vice President | PO BOX 435, FORT WHITE, FL, 320380435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-19 | Morgan, Carrie | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-19 | 256 SW Part Timers Ln, Fort White, FL 32038 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-07 | 18800 S.SR 47, FORT WHITE, FL 32038 | - |
CHANGE OF MAILING ADDRESS | 2023-08-07 | 18800 S.SR 47, FORT WHITE, FL 32038 | - |
REINSTATEMENT | 2022-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-19 |
ANNUAL REPORT | 2024-04-09 |
AMENDED ANNUAL REPORT | 2023-11-08 |
Reg. Agent Change | 2023-08-07 |
Reg. Agent Resignation | 2023-08-07 |
ANNUAL REPORT | 2023-04-06 |
REINSTATEMENT | 2022-01-10 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State