Entity Name: | FLORIDA ASSOCIATION OF BUSINESS TAX OFFICIALS, INC. (FABTO) |
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: | 20 Jun 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Apr 2008 (17 years ago) |
Document Number: | 747738 |
FEI/EIN Number |
59-1922100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 S ATLANTIC AVE, PONCE INLET, FL, 32127, US |
Mail Address: | 4300 S ATLANTIC AVE, PONCE INLET, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESTER ANGIE | President | 204 ASH ST, FERNANDINA BEACH, FL, 32034 |
PIERCE AMI | Treasurer | 4300 S ATLANTIC AVE, PONCE INLET, FL, 32127 |
WRIGHT GINGER | Vice President | 711 Galaxy Lane, Melbourne Beach, FL |
Hanson Veronica | Secretary | 6333 Ridge Rd, Port Richey, FL, 34668 |
PIERCE AMI | Agent | 4300 S ATLANTIC AVE, PONCE INLET, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-16 | PIERCE, AMI | - |
CHANGE OF MAILING ADDRESS | 2018-05-26 | 4300 S ATLANTIC AVE, PONCE INLET, FL 32127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-26 | 4300 S ATLANTIC AVE, PONCE INLET, FL 32127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-26 | 4300 S ATLANTIC AVE, PONCE INLET, FL 32127 | - |
AMENDMENT | 2008-04-16 | - | - |
AMENDMENT AND NAME CHANGE | 2007-08-09 | FLORIDA ASSOCIATION OF BUSINESS TAX OFFICIALS, INC. (FABTO) | - |
AMENDMENT | 2004-10-11 | - | - |
REINSTATEMENT | 2003-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT AND NAME CHANGE | 1995-04-10 | THE FLORIDA ASSOCIATION OF OCCUPATIONAL LICENSING OFFICIALS, INC., (FAOLO),. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
AMENDED ANNUAL REPORT | 2018-05-26 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State