Entity Name: | FORT WALTON BEACH CHAPTER OF THE SOCIETY FOR THE PRESERVATION AND ENCOURAGEMENT OF BARBER SHOP QUARTET SINGING IN AMERICA, 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: | 21 Feb 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2022 (3 years ago) |
Document Number: | 746023 |
FEI/EIN Number |
591894302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23 Neptune Dr, FL 32569, Mary Esther, FL, 32569, US |
Mail Address: | P. O. Box 411, SHALIMAR, FL, 32579, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Brad | Secretary | 502 Moss Oak Lane, Niceville, FL, 32578 |
Hutto Greg | Treasurer | 919 Forest Avenue, Fort Walton Beach, FL, 32547 |
Klotzbach John | President | 8857 Thunderbird Drive, Pensacola, FL, 32514 |
Klotzbach John | Agent | 8857 Thunderbird Drive, Pensacola, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-21 | Klotzbach, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-21 | 8857 Thunderbird Drive, Pensacola, FL 32514 | - |
REINSTATEMENT | 2022-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 23 Neptune Dr, FL 32569, Mary Esther, FL 32569 | - |
CHANGE OF MAILING ADDRESS | 2016-04-02 | 23 Neptune Dr, FL 32569, Mary Esther, FL 32569 | - |
REINSTATEMENT | 2001-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-16 |
REINSTATEMENT | 2022-02-04 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State