Entity Name: | FLORIDA CLASSIC PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 May 1997 (28 years ago) |
Document Number: | P97000042311 |
FEI/EIN Number | 59-3446223 |
Address: | 11013 Florida Wren Ave., Weeki Wachi, FL 34614 |
Mail Address: | 11013 Florida Wren Ave, Weeki Wachi, FL 34614 |
ZIP code: | 34614 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bernier, Lynda | Agent | 11013 Florida Wren Ave., Weeki Wachi, FL 34614 |
Name | Role | Address |
---|---|---|
McDougall, Judy | President | 39650 US Hwy 19 N, Apt 741 Tarpon Springs, FL 34689 |
Name | Role | Address |
---|---|---|
Bernier, Lynda | Treasurer | 11013 Florida Wren Ave, Weeki Wachi, FL 34614 |
Name | Role | Address |
---|---|---|
Lombardi, Pat | Secretary | 16404 Hibiscus Rd., Brooksville, FL 34601 |
Name | Role | Address |
---|---|---|
Barnes, Cheryl | V President | 13195 CROWELL RD, Brooksville, FL 34613 |
Name | Role | Address |
---|---|---|
Herman, Steven, Dr. | Chairman of the Board | 38053 Live Oak Ave, Dade City, FL 33523 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000058788 | FLORIDA CLASSIC PARK | ACTIVE | 2021-04-30 | 2026-12-31 | No data | 6547 BONNIE BLUE DR., WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | 11013 Florida Wren Ave., Weeki Wachi, FL 34614 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-01 | 11013 Florida Wren Ave., Weeki Wachi, FL 34614 | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-01 | Bernier, Lynda | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-01 | 11013 Florida Wren Ave., Weeki Wachi, FL 34614 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-01 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State