Search icon

NORTH FLORIDA GOLF COURSE SUPERINTENDENTS ASSN., INC.

Company Details

Entity Name: NORTH FLORIDA GOLF COURSE SUPERINTENDENTS ASSN., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2001 (24 years ago)
Document Number: N97000000189
FEI/EIN Number 911931021
Mail Address: PO Box 65, Jensen Beach, FL, 34958, US
Address: 1474-1 DOLPH RD., JACKSONVILLE, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Bryan Jennifer Agent 2332 Nw Britt Terr, Stuart, FL, 34994

Director

Name Role Address
Baur Anthony Director 13300 Atlantic Blvd. Unit 1716, Jacksonville, FL, 32225
Clements Emory A Director 5660 San Pablo Rd. S., Jacksonville, FL, 322241846

Regi

Name Role Address
Bryan Jennifer Regi 2332 NW Britt Terr, Stuart, FL, 34994

Vice President

Name Role Address
Howes Matt Vice President 30 Avenue Royale, Palm Coast, FL, 32137

President

Name Role Address
Brown Alan President 4028 Timiquana Rd., Jacksonville, FL, 32210

Secretary

Name Role Address
Esser Bill Secretary PO Drawer 2140, Daytona Beach, FL, 32115

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-17 1474-1 DOLPH RD., JACKSONVILLE, FL 32220 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 2332 Nw Britt Terr, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2016-03-09 Bryan, Jennifer No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 1474-1 DOLPH RD., JACKSONVILLE, FL 32220 No data
REINSTATEMENT 2001-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State