Entity Name: | OKALOOSA BAR ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Apr 1961 (64 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 May 2013 (12 years ago) |
Document Number: | 702348 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Racetrack Rd, Fort Walton Beach, FL, 32547, US |
Mail Address: | 400 Racetrack Rd, Fort Walton Beach, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OKALOOSA BAR ASSOCIATION, INC. | Agent | - |
Libby John AJr. | Director | 2113 Lewis Turner Boulevard, Fort Walton Beach, FL, 32547 |
Oberliesen Sarah | President | 16 Ferry Rd SE, Fort Walton Beach, FL, 32548 |
Stevens David L | Vice President | 1992 Lewis Turner Blvd, Fort Walton Beach, FL, 32547 |
Mills John JJr. | Treasurer | 400 Racetrack Rd, Ft. Walton Beach, FL, 32547 |
Patel Jay | Secretary | 909 Mar Walt Dr, Ft. Walton Beach, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 400 Racetrack Rd, Fort Walton Beach, FL 32547 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 400 Racetrack Rd, Fort Walton Beach, FL 32547 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-13 | 2113 Lewis Turner Blvd, Suite 100, Fort Walton Beach, FL 32547 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-13 | Okaloosa Bar Association, Inc. | - |
NAME CHANGE AMENDMENT | 2013-05-30 | OKALOOSA VAR ASSOCIATION, INC. | - |
REINSTATEMENT | 2001-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1995-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
AMENDMENT | 1990-05-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-06-13 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-08-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State