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
Riggins Linda D Treasurer 6262 155th Drive, Live Oak, FL, 32060
Riggins Linda D Agent 6262 155th Drive, Live Oak, FL, 32060
Phillips Nick President P. O. Box 2017, Lake City, FL, 32064
Chambers Kim Secretary 1298 Lynne Drive, Merritt Island, FL, 32952
Stephens Charles Vice President 6817 CR 249, Live Oak, FL, 32060
Nickerson Willie Vice President 4203 Stoney River Drive, Mulberry, FL, 33860

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 May 2025

Sources: Florida Department of State