Entity Name: | NASSAU COUNTY BAR ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Nov 1975 (49 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 734315 |
FEI/EIN Number |
81-1156760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 463049 state road 200, Yulee, FL, 32097, US |
Mail Address: | 463049 state road 200, Yulee, FL, 32097, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACH TAMMI | Director | 204 ASH STREET, FERNANDINA BEACH, FL, 32034 |
Steger Brett | President | 1869 South 8th Street, Fernandina Beach, FL, 32034 |
BACH TAMMI | Vice President | 204 ASH STREET, FERNANDINA BEACH, FL, 32034 |
Broussard Michael L | Treasurer | 463049 state road 200, Yulee, FL, 32097 |
Broussard Michael L | Director | 463049 state road 200, Yulee, FL, 32097 |
ARTHUR TRACY | Secretary | One Rayonier Way, Yulee, FL, 32097 |
Broussard Michael L | Agent | 463049 state road 200, Yulee, FL, 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2015-11-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-16 | 463049 state road 200, Yulee, FL 32097 | - |
CHANGE OF MAILING ADDRESS | 2013-04-16 | 463049 state road 200, Yulee, FL 32097 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-16 | Broussard, Michael L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-16 | 463049 state road 200, Yulee, FL 32097 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State