Search icon

BAYOU HUNTING AND FISHING CLUB INC. - Florida Company Profile

Company Details

Entity Name: BAYOU HUNTING AND FISHING CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jun 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: N96000003219
FEI/EIN Number 593078297

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

Address: 17372 NW ANGLE STREET, BLOUNTSTOWN, FL, 32424
Mail Address: 20679 NW CR 275, ALTHA, FL, 32421
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRES SHELBY President 17372 NW ANGLE STREET, BLOUNTSTOWN, FL, 32424
HIRES SHELBY Treasurer 17372 NW ANGLE STREET, BLOUNTSTOWN, FL, 32424
HIRES SHELBY Director 17372 NW ANGLE STREET, BLOUNTSTOWN, FL, 32424
WHITFIELD STEVE Vice President 18290 MAIN ST NORTH, BLOUNTSTOWN, FL, 32424
WHITFIELD STEVE Director 18290 MAIN ST NORTH, BLOUNTSTOWN, FL, 32424
DAVIS ROBERT S Secretary 18751 NE SR 69 PINE ISLAND, BLOUNTSTOWN, FL, 32424
DAVIS ROBERT S Director 18751 NE SR 69 PINE ISLAND, BLOUNTSTOWN, FL, 32424
WARD GARY Director 20522 NE MACEDONIA RD, BLOUNTSTOWN, FL, 32424
BAILEY GREG Director 24175 SR 71 NORTH, ALTHA, FL, 32421
HIRES SHELBY Agent 17372 NW ANGLE STREET, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-22 - -
CHANGE OF MAILING ADDRESS 2009-10-22 17372 NW ANGLE STREET, BLOUNTSTOWN, FL 32424 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-27 17372 NW ANGLE STREET, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT ADDRESS CHANGED 2002-08-27 17372 NW ANGLE STREET, BLOUNTSTOWN, FL 32424 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-21
REINSTATEMENT 2009-10-22
ANNUAL REPORT 2008-08-28
ANNUAL REPORT 2007-06-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-17
ANNUAL REPORT 2004-08-15
ANNUAL REPORT 2003-09-02
ANNUAL REPORT 2002-08-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State