Search icon

ST. JOHNS COUNTY FISH & WILDLIFE ASSOCIATION, INC.

Company Details

Entity Name: ST. JOHNS COUNTY FISH & WILDLIFE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2006 (19 years ago)
Document Number: P06000077206
FEI/EIN Number NOT APPLICABLE
Address: 3435 Toms court, Green Cove Springs, FL, 32043, US
Mail Address: 3435 Toms Court, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HIGDON JOSH Agent 740-P CR 13A SOUTH, ELKTON, FL, 32033

President

Name Role Address
SYKES BUCKY President 5630 OLD STATE ROAD 207, ELKTON, FL, 32033

Secretary

Name Role Address
Ford Matt Secretary 740 CR 13A lot L, Elkton, FL, 32033

Treasurer

Name Role Address
HARTLEY TEDDY Treasurer 3435 TOMS COURT, GREEN COVE SPRINGS, FL, 32043

Officer

Name Role Address
Kelly Jhonny Officer 6385 Bolling Lane, Elkton, FL, 32033

Vice President

Name Role Address
Allen Marshall Vice President 1951 NORTH COUNTY ROAD 208, ST AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038649 ROBINSON CLUB EXPIRED 2012-04-24 2017-12-31 No data 740-P COUNTY ROAD 13A SOUTH, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 3435 Toms court, Green Cove Springs, FL 32043 No data
CHANGE OF MAILING ADDRESS 2020-04-29 3435 Toms court, Green Cove Springs, FL 32043 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State