Search icon

FLORIDA BAIL AGENTS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA BAIL AGENTS 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: 06 Mar 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 2022 (3 years ago)
Document Number: 722829
FEI/EIN Number 593065288

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2626 W TENNESSEE ST, TALLAHASSEE, FL, 32304, US
Mail Address: P.O. BOX 20431, TALLAHASSEE, FL, 32316, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harrison Mike Director 2698-A CRAWFORDVILLE HWY, CRAWFORDVILLE, FL, 32327
Spath-Hodgson Mia Secretary 916 S. Andrews Ave., Ft. Lauderdale, FL, 33316
Betancourt Rolando Director 7035 NW 41st St, Miami, FL, 33166
TURNER SCOTT K Treasurer 2626 W TENNESSEE ST, TALLAHASSEE, FL, 32304
Nefzger Mike Director 424 S Congress Ave, W Palm Beach, FL, 33406
Spath Wayne Director 916 S. Andrews Ave., Ft Lauderdale, FL, 33316
HARRISON MICHAEL H Agent 3039 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 3039 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL 32327 -
REINSTATEMENT 2022-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-22 2626 W TENNESSEE ST, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2022-09-22 2626 W TENNESSEE ST, TALLAHASSEE, FL 32304 -
REGISTERED AGENT NAME CHANGED 2022-09-22 HARRISON, MICHAEL H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT AND NAME CHANGE 2014-06-25 FLORIDA BAIL AGENTS ASSOCIATION, INC. -
REINSTATEMENT 1990-08-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-09-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-27
Amendment and Name Change 2014-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State