Search icon

FLORIDA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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