Detail by Entity Name

Florida Not For Profit Corporation

JEFFERSON COUNTRY CLUB, INC.

Filing Information
707474 59-1055425 06/23/1964 FL ACTIVE AMENDMENT 09/12/2022 NONE
Principal Address
748 Boston Highway
MONTICELLO, FL 32344

Changed: 03/29/2016
Mailing Address
P.O. BOX 487
MONTICELLO, FL 32345

Changed: 05/01/1995
Registered Agent Name & Address Folsom, Monica
423 E. Ash St.
Perry, FL 32347

Name Changed: 03/27/2023

Address Changed: 04/07/2024
Officer/Director Detail Name & Address

Title S/T

Beggs, Maurey
205 W. Seminole Ave.
Monticello, FL 32344

Title Director

Gray, Sean
4914 Boston Hwy.
Monticello, FL 32344

Title DIRECTOR

GUNNELS, CASEY
1235 LAKE DR
MONTICELLO, FL 32344

Title DIRECTOR

HAMRICK, JUSTIN
718 ASHVILLE HWY
MONTICELLO, FL 32344

Title VP

BARNWELL, KEVIN
131 REICHDORFF ACRES
MONTICELLO, FL 32344

Title D

ISPHORDING, TOM
480 W WASHINGTON ST
MONTICELLO, FL 32344

Title P

PURVIS, JAMES W, IV
736 SW HARVEY GREEN DR
MADISON, FL 32340

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/27/2023
2024 04/07/2024

Document Images
04/07/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
09/12/2022 -- Amendment View image in PDF format
07/21/2022 -- Amendment View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
08/30/2021 -- Amendment View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
01/27/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
08/01/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
01/12/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format