Entity Name: | JULINGTON CREEK FISH CAMP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Nov 2012 (12 years ago) |
Document Number: | P12000097911 |
FEI/EIN Number | 46-1919199 |
Mail Address: | 2 S Roscoe Blvd, Ponte Vedra Beach, FL, 32082, US |
Address: | 12760 SAN JOSE BLVD., JACKSONVILLE, FL, 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSHELL BENJAMIN S | Agent | 2 S Roscoe Blvd, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
GROSHELL BENJAMIN S | President | 2 S Roscoe Blvd, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
GROSHELL LISA M | Vice President | 2 S Roscoe Blvd, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-20 | 2 South Roscoe Blvd, Ponte Vedra Beach, FL 32082 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-20 | 2 South Roscoe Blvd, Ponte Vedra Beach, FL 32082 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-08 | 12760 SAN JOSE BLVD., JACKSONVILLE, FL 32223 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-08 | 2 S Roscoe Blvd, Ponte Vedra Beach, FL 32082 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State