Entity Name: | BIG REEL BASSMASTERS OF MARGATE, 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: | 30 Apr 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2012 (13 years ago) |
Document Number: | 757816 |
FEI/EIN Number |
650128574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1945 Lake Point Drive, Weston, FL, 33326, US |
Mail Address: | 1945 Lake Point Drive, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Celesti Tim | Officer | 6136 NW 19 Court, Margate, FL, 33068 |
Griffith Edward | Treasurer | 1945 Lake Point Drive, Weston, FL, 33326 |
GRIFFITH EDWARD M | Agent | 1945 LAKE POINT DR, WESTON, FL, 33326 |
Rymut Ken Preside | President | 5567 SW 8 Place, Coral Springs, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-17 | 1945 Lake Point Drive, Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2017-02-17 | 1945 Lake Point Drive, Weston, FL 33326 | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-11 | 1945 LAKE POINT DR, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-11 | GRIFFITH, EDWARD MTD | - |
CANCEL ADM DISS/REV | 2007-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1984-05-11 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State