Search icon

SAND CREEK HUNTING CLUB INC. - Florida Company Profile

Company Details

Entity Name: SAND CREEK 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: 24 Sep 1999 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N99000005687
FEI/EIN Number 593659925

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

Address: 2629 WALLACE LAKE ROAD, PACE, FL, 32571, UN
Mail Address: 2629 WALLACE LAKE ROAD, PACE, FL, 32571, UN
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK JOHN President 8211 RALEIGH DR, PENSACOLA, FL, 32534
COOK JOHN Director 8211 RALEIGH DR, PENSACOLA, FL, 32534
COLUCCI STEPHEN Vice President 2629 WALLACE LAKE RD, PACE, FL, 32571
COLUCCI STEPHEN Director 2629 WALLACE LAKE RD, PACE, FL, 32571
COLUCCI STEPHEN Treasurer 2629 WALLACE LAKE RD, PACE, FL, 32571
PERRITT MIKE Director 809 ROMAR DR, PENSACOLA, FL, 32534
BLANTON LEWIS Director 3261 MELVIN DRIVE, PACE, FL, 32571
THOMAS DAVID Secretary 2678 DEER RUN, PACE, FL, 32571
THOMAS DAVID Director 2678 DEER RUN, PACE, FL, 32571
PHILLIPS TIM Director 1914 W KINGSFIELD RD, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-27 2629 WALLACE LAKE ROAD, PACE, FL 32571 UN -
CHANGE OF MAILING ADDRESS 2012-08-27 2629 WALLACE LAKE ROAD, PACE, FL 32571 UN -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 2629 WALLACE LAKE ROAD, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2010-04-30 COLUCCI, STEPHEN -
REINSTATEMENT 2001-11-05 - -
AMENDMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
REINSTATEMENT 2014-12-14
ANNUAL REPORT 2013-09-19
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State