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 |
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 |
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 | - | - |
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