Entity Name: | OKALOOSA COUNTY ACTION COMMITTEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Jan 1981 (44 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | 755803 |
FEI/EIN Number |
592895494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1018 37TH ST, NICEVILLE, FL, 32578, US |
Mail Address: | 1018 37TH ST, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBBINS JAMES | Secretary | 30 S W COMET STREET, FT WALTON BEACH, FL, 32548 |
ROBBINS JAMES | Director | 30 S W COMET STREET, FT WALTON BEACH, FL, 32548 |
JONES J | Treasurer | 21 FOREST PLACE, FT WALTON BEACH, FL, 32548 |
JONES J | Director | 21 FOREST PLACE, FT WALTON BEACH, FL, 32548 |
SAWYER JAMES L | Vice President | 502 DONA AVENUE, FT WALTON BEACH, FL, 32547 |
SAWYER JAMES L | Director | 502 DONA AVENUE, FT WALTON BEACH, FL, 32547 |
LEWIS JAMES E | President | 1018 37TH STREET, NICEVILLE, FL, 32578 |
LEWIS JAMES E | Director | 1018 37TH STREET, NICEVILLE, FL, 32578 |
LEWIS JAMES E | Agent | 1018 37TH ST, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-21 | 1018 37TH ST, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2000-04-21 | 1018 37TH ST, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2000-04-21 | LEWIS, JAMES E | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-21 | 1018 37TH ST, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-04-21 |
ANNUAL REPORT | 1999-04-09 |
ANNUAL REPORT | 1998-04-17 |
ANNUAL REPORT | 1997-04-29 |
ANNUAL REPORT | 1996-04-08 |
ANNUAL REPORT | 1995-06-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State