Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
NATURE COAST BRIDGE CLUB, INC.
Filing Information
N05000003871
81-0667234
04/11/2005
FL
ACTIVE
NAME CHANGE AMENDMENT
03/04/2009
NONE
Principal Address
Changed: 03/30/2024
13400 Montour Street
Brooksville, FL 34613
Brooksville, FL 34613
Changed: 03/30/2024
Mailing Address
Changed: 04/12/2023
9127 Bonnie Cove Drive
Weeki Wachee, FL 34613
Weeki Wachee, FL 34613
Changed: 04/12/2023
Registered Agent Name & Address
Allison, Nancy Mozzicato
Name Changed: 04/12/2023
Address Changed: 04/12/2023
9127 Bonnie Cove Drive
Weeki Wachee, FL 34613
Weeki Wachee, FL 34613
Name Changed: 04/12/2023
Address Changed: 04/12/2023
Officer/Director Detail
Name & Address
Title President
Moyer, Zada Nesmith
Title Treasurer
Allison, Nancy Allison
Title Secretary
Fortson, Ralph
Title Director
Sergent, Penny
Title Director
VanMatre, Patti
Title President
Moyer, Zada Nesmith
2 Cypress Run #23A
Homosassa, FL 34446
Homosassa, FL 34446
Title Treasurer
Allison, Nancy Allison
9127 Bonnie Cove Drive
Weeki Wachee, FL 34613
Weeki Wachee, FL 34613
Title Secretary
Fortson, Ralph
14115 Riverstone Drive
Tampa, FL 33524
Tampa, FL 33524
Title Director
Sergent, Penny
5 Kalanchoe Court
Homosassa, FL 34446
Homosassa, FL 34446
Title Director
VanMatre, Patti
9152 Tarleton Circle
Weeki Wachee, FL 34613
Weeki Wachee, FL 34613
Annual Reports
Report Year | Filed Date |
2022 | 03/02/2022 |
2023 | 04/12/2023 |
2024 | 03/30/2024 |
Document Images