Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SAND-FLY HUNTING CLUB, INC.
Filing Information
748493
59-2749663
08/10/1979
FL
ACTIVE
Principal Address
Changed: 03/21/2007
107 EAST PARK AVENUE
CHIEFLAND, FL 32626
CHIEFLAND, FL 32626
Changed: 03/21/2007
Mailing Address
Changed: 01/27/2009
107 EAST PARK AVENUE
CHIEFLAND, FL 32626
CHIEFLAND, FL 32626
Changed: 01/27/2009
Registered Agent Name & Address
BEAUCHAMP, GREGORY V.
Address Changed: 07/03/1985
107 EAST PARK AVENUE
CHIEFLAND, FL 32626
CHIEFLAND, FL 32626
Address Changed: 07/03/1985
Officer/Director Detail
Name & Address
Title Treasurer
BROWN, JERRY F, Jr.
Title Director
MILLER, MIKE
Title VICE PRESIDENT
BOLTON, DAVID
Title Director
FLORENCE, DAVID
Title Director
Bennett, Jake R.
Title Secretary
Getman, Florance B
Title President
WILSON, DAVID
Title Director
Smith, Travis
Title Director
Quincey, Sam
Title Treasurer
BROWN, JERRY F, Jr.
7769 SE 90TH AVENUE
NEWBERRY, FL 32669
NEWBERRY, FL 32669
Title Director
MILLER, MIKE
4431 NE 152 AVE
CHIEFLAND, FL 32626
CHIEFLAND, FL 32626
Title VICE PRESIDENT
BOLTON, DAVID
P. O. Box 953
Newberry, FL 32669
Newberry, FL 32669
Title Director
FLORENCE, DAVID
9450 sw 12th terrace
Chiefland, FL 32626
Chiefland, FL 32626
Title Director
Bennett, Jake R.
8762 E, Mocassin Slough Rd.
Inverness, FL 34450
Inverness, FL 34450
Title Secretary
Getman, Florance B
513 E Brentridge Dr
Brandon, FL 33511
Brandon, FL 33511
Title President
WILSON, DAVID
7650 NW 25TH PLACE
CHIEFLAND, FL 32626
CHIEFLAND, FL 32626
Title Director
Smith, Travis
7871 NW 165th st
Trenton, FL 32693
Trenton, FL 32693
Title Director
Quincey, Sam
9210 Nw 127th ct
Chiefland, FL 32626
Chiefland, FL 32626
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/24/2023 |
2024 | 01/23/2024 |
Document Images