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 |
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 |
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 | - | - |
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