Search icon

SOUTH FLORIDA SHOOTING CLUB, INC.

Company Details

Entity Name: SOUTH FLORIDA SHOOTING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2010 (15 years ago)
Document Number: P10000053203
FEI/EIN Number 272960305
Address: 500 SW LONG DRIVE, PALM CITY, FL, 34990
Mail Address: 500 SW LONG DRIVE, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH FLORIDA SHOOTING CLUB INC 401(K) PLAN 2023 272960305 2024-07-31 SOUTH FLORIDA SHOOTING CLUB INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 713900
Plan sponsor’s address 500 SW LONG DR, INDIANTOWN, FL, 34956

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing EMMA HOWELLS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Baseman Alan HEsq. Agent 3801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
Blythe Curtis L President 500 SW LONG DRIVE, PALM CITY, FL, 34990

Vice President

Name Role Address
Olson Lance Vice President 500 SW LONG DRIVE, PALM CITY, FL, 34990

Gene

Name Role Address
Howells Emma Gene 500 SW Long Drive, Palm City, FL, 34990

Secretary

Name Role Address
Blythe Mary A Secretary 500 SW LONG DRIVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-06-02 Baseman, Alan H, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-02 3801 PGA BOULEVARD, SUITE 604, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-10 500 SW LONG DRIVE, PALM CITY, FL 34990 No data
CHANGE OF MAILING ADDRESS 2012-03-10 500 SW LONG DRIVE, PALM CITY, FL 34990 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-13
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State