Entity Name: | FLORIDA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS, 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: | 12 Feb 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2001 (23 years ago) |
Document Number: | 718078 |
FEI/EIN Number |
596158635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Northcliff Drive, Gulf Breeze, FL, 32562, US |
Mail Address: | PO BOX 64, ATTN: ROBIN HUKILL, GULF BREEZE, FL, 32562, US |
ZIP code: | 32562 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUKILL ROBIN | Agent | 100 Northcliff Drive, Gulf Breeze, FL, 32561 |
Stevens Cynthia | President | 817 Bill Beck Blvd, Kissimmee, FL, 34744 |
Drake James | Treasurer | 211 SE Sanchez Ave, Ocala, FL, 34471 |
HUKILL ROBIN | Secretary | PO BOX 64, GULF BREEZE, FL, 32562 |
Fox Mark | President | 7227 Land O' Lakes Blvd., Land O' Lakes, FL, 34638 |
Courchene Franca | Vice President | 301 4th ST SW, Largo, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 100 Northcliff Drive, 64, Gulf Breeze, FL 32561 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 100 Northcliff Drive, 64, Gulf Breeze, FL 32562 | - |
CHANGE OF MAILING ADDRESS | 2021-05-19 | 100 Northcliff Drive, 64, Gulf Breeze, FL 32562 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-27 | HUKILL, ROBIN | - |
REINSTATEMENT | 2001-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDED AND RESTATEDARTICLES | 1993-03-24 | - | - |
NAME CHANGE AMENDMENT | 1987-06-12 | FLORIDA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State