Search icon

BASS CAPITAL BRANCH 183 -- FLEET RESERVE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BASS CAPITAL BRANCH 183 -- FLEET RESERVE 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: 28 May 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 1984 (40 years ago)
Document Number: 735955
FEI/EIN Number 592608091

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

Address: 207 COMMONWEALTH AVE, INTERLACHEN, FL, 32148, US
Mail Address: PO BOX 149, INTERLACHEN, FL, 32148, US
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins Wilbur Chairman P O BOX 149, INTERLACHEN, FL, 32148
Kerbs Tom Vice President P O BOX 149, INTERLACHEN, FL, 32148
Collins Gail Director P.O. Box 149, INTERLACHEN, FL, 32148
Bennett Perez Darlene Secretary PO BOX 149, INTERLACHEN, FL, 32148
Cole Paul Director 200 Oak Lane, Interlachen, FL, 32148
Bennett Perez Darlene Sec/Tre Agent 207 COMMONWEALTH, INTERLACHEN, FL, 32148
PITTMAN MARY BETH Director 141 ARROWHEAD PT ROAD, HAWTHORNE, FL, 32640

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-28 Bennett Perez, Darlene, Sec/Trea -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 207 COMMONWEALTH, P O BOX 149, INTERLACHEN, FL 32148 -
CHANGE OF MAILING ADDRESS 1999-05-21 207 COMMONWEALTH AVE, INTERLACHEN, FL 32148 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-29 207 COMMONWEALTH AVE, INTERLACHEN, FL 32148 -
REINSTATEMENT 1984-12-10 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State