Search icon

FRIENDS OF ICHETUCKNEE SPRINGS STATE PARK, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDS OF ICHETUCKNEE SPRINGS STATE PARK, 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: 21 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2014 (11 years ago)
Document Number: N98000002286
FEI/EIN Number 593480044

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

Address: 12087 SW US HWY 27, FORT WHITE, FL, 32038
Mail Address: 12087 SW US Highway 27, Fort White, FL, 32038, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sinclair Dee Vice President 12087 SW US Highway 27, Fort White, FL, 32038
Neumann Cheryl G Secretary 448 SW Lime Way, Fort White, FL, 32038
Neumann Cheryl G Treasurer 448 SW Lime Way, Fort White, FL, 32038
JOHANNESEN IRENE Agent 6732 SW CR 240, Lake City, FL, 32024
JOHANNESEN IRENE President 6732 SW CR 240, Lake City, FL, 32024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-15 12087 SW US HWY 27, FORT WHITE, FL 32038 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-21 6732 SW CR 240, Lake City, FL 32024 -
REGISTERED AGENT NAME CHANGED 2017-01-21 JOHANNESEN, IRENE -
PENDING REINSTATEMENT 2014-05-30 - -
REINSTATEMENT 2014-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-29 12087 SW US HWY 27, FORT WHITE, FL 32038 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-01-03 - -

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State