Entity Name: | FORT WALTON BEACH SAILFISH CLUB, 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 Jul 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2007 (18 years ago) |
Document Number: | 764376 |
FEI/EIN Number |
592370381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23 MEIGS DR, SHALIMAR, FL, 32579 |
Mail Address: | P.O. BOX 26, SHALIMAR, FL, 32579-0026 |
ZIP code: | 32579 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Callahan Val | Secretary | 68 7th Ave, Shalimar, FL, 32579 |
Miller Robert | Vice President | 4610 Bryant Ridge CTO Rd., Holt, FL, 32564 |
Gable Brad S | Treasurer | 139 Gardner Dr., Shalimar, FL, 32579 |
Lindsay Russell | President | 228 Snug Harbor Dr., Shalimar, FL, 32579 |
Gable Brad S | Agent | Fort Walton Sailfish Club, SHALIMAR, FL, 32579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-26 | Gable, Brad S | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-24 | Fort Walton Sailfish Club, P O Box 26, SHALIMAR, FL 32579 | - |
REINSTATEMENT | 2007-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-03 | 23 MEIGS DR, SHALIMAR, FL 32579 | - |
CHANGE OF MAILING ADDRESS | 1996-03-03 | 23 MEIGS DR, SHALIMAR, FL 32579 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000701911 | TERMINATED | 1000000630737 | OKALOOSA | 2014-05-23 | 2034-05-29 | $ 1,070.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State