Search icon

FLORIDA SHERIFFS BOYS RANCH ALUMNI ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SHERIFFS BOYS RANCH ALUMNI 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 Jun 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2001 (24 years ago)
Document Number: 747603
FEI/EIN Number 592897229

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

Mail Address: 6262 155th Drive, Live Oak, FL, 32060, US
Address: 1813 CECIL WEBB PLACE, LIVE OAK - BOYS RANCH, FL, 32060
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Colton President 418 Summerhill Glen, Lake City, FL, 32024
Riggins Linda D Treasurer 6262 155th Drive, Live Oak, FL, 32060
Boise Wendy Secretary 9633 125th Lane, Live Oak, FL, 32060
Phillips Nick Vice President 283 SW Leisure Drive #101, Lake City, FL, 32025
Presley Cody Vice President 9987 SE CR 135, White Springs, FL, 32096
Riggins Linda D Agent 6262 155th Drive, Live Oak, FL, 32060

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-24 1813 CECIL WEBB PLACE, LIVE OAK - BOYS RANCH, FL 32060 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 6262 155th Drive, Live Oak, FL 32060 -
REGISTERED AGENT NAME CHANGED 2023-03-24 Riggins, Linda D -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 1813 CECIL WEBB PLACE, LIVE OAK - BOYS RANCH, FL 32060 -
REINSTATEMENT 2001-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1984-02-03 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State