Search icon

OKALOOSA COUNTY ACTION COMMITTEE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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