Search icon

THE HORSETRACK OF WELLS ROAD, INC.

Company Details

Entity Name: THE HORSETRACK OF WELLS ROAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2015 (10 years ago)
Document Number: P04000160046
FEI/EIN Number 201921366
Mail Address: 590 Wells Road, SUITE 1, ORANGE PARK, FL, 32073, US
Address: 590 Wells Road, Suite 1, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN CARLYLE K Agent 590 Wells Road, ORANGE PARK, FL, 32073

President

Name Role Address
MARTIN CARLYLE K President 590 Wells Road, ORANGE PARK, FL, 32073

Director

Name Role Address
MARTIN CARLYLE K Director 590 Wells Road, ORANGE PARK, FL, 32073
BOATRIGHT BRIAN O Director 914 PLAINFIELD AVENUE, ORANGE PARK, FL, 32073
BOATRIGHT RONALD O Director 2790 BROOKWOOD DRIVE, ORANGE PARK, FL, 32073

Secretary

Name Role Address
BOATRIGHT BRIAN O Secretary 914 PLAINFIELD AVENUE, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
BOATRIGHT BRIAN O Treasurer 914 PLAINFIELD AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 590 Wells Road, Suite 1, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2019-04-18 590 Wells Road, Suite 1, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 590 Wells Road, SUITE 1, ORANGE PARK, FL 32073 No data
AMENDMENT 2015-04-08 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-07 MARTIN, CARLYLE K No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
Amendment 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State