Search icon

NORTH FLORIDA COON HUNTING CLUB INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA COON HUNTING 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 Mar 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N99000001804
FEI/EIN Number NOT APPLICABLE

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

Address: 987 SW MT.CARMEL AVE, LAKE CITY, FL, 32024, US
Mail Address: 987 SW MT.CARMEL AVE, LAKE CITY, FL, 32024
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON DALE President US 441, LAKE CITY, FL, 32025
GREEN NATHAN Vice President CARR RD., LAKE CITY, FL, 32055
PARNELL CHARLIE Secretary NORTH 441, LAKE CITY, FL
JACKSON TOMMY Treasurer EAST 90, LAKE CITY, FL
CREWS JOHN P Agent 987 SW MT.CARMEL AVE, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 987 SW MT.CARMEL AVE, LAKE CITY, FL 32024 -
REGISTERED AGENT NAME CHANGED 2011-02-23 CREWS, JOHN PSR. -
CHANGE OF MAILING ADDRESS 2010-02-11 987 SW MT.CARMEL AVE, LAKE CITY, FL 32024 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-11 987 SW MT.CARMEL AVE, LAKE CITY, FL 32024 -

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State