Search icon

FRANKLIN COUNTY DOG HUNTER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FRANKLIN COUNTY DOG HUNTER'S ASSOCIATION, 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: 31 Mar 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N97000001839
FEI/EIN Number 593462419

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

Address: 4901 JEFF SANDERS ROAD, CARRABELLE, FL, 32322
Mail Address: P O BOX 641, CARRABELLE, FL, 32322
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANNEN CHARLES President 195 BEAR CREEK ROAD, EASTPOINT, FL, 32328
JONES LEE Vice President 1ST ST. NW, CARRABELLE, FL, 32322
JONES LEE Director 1ST ST. NW, CARRABELLE, FL, 32322
SANDERS CHERYL Secretary 4901 JEFF SANDERS RD, CARRABELLE, FL, 32322
SANDERS CHERYL Treasurer 4901 JEFF SANDERS RD, CARRABELLE, FL, 32322
NEWELL KEVIN Director 31 REX BUZZETT ST, APALACHICOLA, FL, 32320
Sanders Cheryl K Agent 4901 JEFF SANDERS ROAD, CARRABELLE, FL, 32322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-27 Sanders, Cheryl K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2000-09-18 4901 JEFF SANDERS ROAD, CARRABELLE, FL 32322 -

Documents

Name Date
REINSTATEMENT 2023-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State