Search icon

OKALOOSA BAR ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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