Search icon

CHRISTIAN BOATERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN BOATERS 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: 12 May 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: 735774
FEI/EIN Number 591263351

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

Address: 3478 Lantern Bay Drive, Jupiter, FL, 33477, US
Mail Address: 3478 Lantern Bay Drive, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nicol William LPRESIDE President 3478 Lantern Bay Drive, Jupiter, FL, 33477
NICOL MICHELE Treasurer 3478 Lantern Bay Drive, Jupiter, FL, 33477
Steward Duane Vice President 2501 Grand Teton Blvd, Melbourne, FL, 32935
Bideaux Ray PRESIDE Vice President PO box 1046, Cross City, FL, 32628
Jezek Holly Secretary 8661 Renova Court, Orlando, FL, 32825
Nicol William L Agent 3478 Lantern Bay Drive, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-11 3478 Lantern Bay Drive, Jupiter, FL 33477 -
REINSTATEMENT 2023-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-11 3478 Lantern Bay Drive, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2023-10-11 Nicol, William Leslie -
CHANGE OF MAILING ADDRESS 2023-10-11 3478 Lantern Bay Drive, Jupiter, FL 33477 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2003-09-29 CHRISTIAN BOATERS ASSOCIATION, INC. -
REINSTATEMENT 1997-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-12-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State