Search icon

BIG REEL BASSMASTERS OF MARGATE, INC.

Company Details

Entity Name: BIG REEL BASSMASTERS OF MARGATE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Apr 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2012 (12 years ago)
Document Number: 757816
FEI/EIN Number 65-0128574
Address: 1945 Lake Point Drive, Weston, FL 33326
Mail Address: 1945 Lake Point Drive, Weston, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFITH, EDWARD MTD Agent 1945 LAKE POINT DR, WESTON, FL 33326

President

Name Role Address
Flory, Rob, President President 6484 NW 19 Court, Margate, FL 33603

Officer

Name Role Address
Celesti, Tim Officer 6136 NW 19 Court, Margate, FL 33068

Vice President

Name Role Address
Celesti, Tim Vice President 6136 NW 19 Court, Margate, FL 33068

Treasurer

Name Role Address
Griffith, Edward Treasurer 1945 Lake Point Drive, Weston, FL 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 1945 Lake Point Drive, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2017-02-17 1945 Lake Point Drive, Weston, FL 33326 No data
REINSTATEMENT 2012-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 1945 LAKE POINT DR, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2010-01-11 GRIFFITH, EDWARD MTD No data
CANCEL ADM DISS/REV 2007-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 1984-05-11 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State