Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORTHEAST FLORIDA LIVE STEAMERS AND RAILROADERS, INC.

Filing Information
N95000002089 59-3311613 05/02/1995 FL ACTIVE AMENDMENT 03/25/2021 NONE
Principal Address
7900 #1 Old Kings Road North
Palm Coast, FL 32137

Changed: 03/15/2019
Mailing Address
c/o Tammy Pruett
500 Sugar Ridge Ct
Longwood, FL 32779

Changed: 01/31/2024
Registered Agent Name & Address Pruett, Tammy K
500 Sugar Ridge Ct
Longwood, FL 32779

Name Changed: 01/31/2024

Address Changed: 03/25/2021
Officer/Director Detail Name & Address

Title Secretary

Pruett, Edward G.
500 Sugar Ridge Ct
Longwood, FL 32779

Title Co-Trustee

DAVIS, MICHAEL
6610-1 PITTS ROAD
JACKSONVILLE, FL 32219

Title Treasurer

Bredehorst, Alan
516 Grand Landings Pkwy
Palm Coast, FL 32164

Title President

Pruett, Tammy K
500 Sugar Ridge Ct
Longwood, FL 32779

Title VP

Nichol, David
1512 Osceola St.
Jacksonville, FL 32204

Title Co-Trustee

Fraser, Al
101 Lake Grove Dr
Crescent City, FL 32112

Title Co-Trustee

Holland, Charles
2120 Quarterhorse Cir. E
St. Johns, FL 32259

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 02/02/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- Amendment View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- Amendment View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
03/30/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
06/28/2001 -- Amendment and Name Change View image in PDF format
04/28/2001 -- ANNUAL REPORT View image in PDF format
04/07/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
07/11/1996 -- ANNUAL REPORT View image in PDF format
05/02/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format