Search icon

FORT WALTON BEACH CHAPTER OF THE SOCIETY FOR THE PRESERVATION AND ENCOURAGEMENT OF BARBER SHOP QUARTET SINGING IN AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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