Entity Name: | BAKER COUNTY CONCERNED CITIZENS, 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: | 31 May 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Aug 2001 (24 years ago) |
Document Number: | 768675 |
FEI/EIN Number |
592969266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9169 Joyce Lane, Sanderson, FL, 32087, US |
Mail Address: | P.O. BOX 305, 9169 Joyce Lane, Sanderson, FL, 32087, US |
ZIP code: | 32087 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS JAMES F | President | P.O. Box 305, Sanderson, FL, 32087 |
WILLIAMS JAMES F | Director | P.O. Box 305, Sanderson, FL, 32087 |
Williams Gregory AJr. | Vice President | 10463 King Ruise Rd., Glen St. Mary, FL, 32040 |
Williams Gregory AJr. | Director | 10463 King Ruise Rd., Glen St. Mary, FL, 32040 |
JOSEPH-Williams THELMA H | Secretary | P.O. BOX 305 9169 JOYCE LANE, SANDERSON, FL, 32087 |
JOSEPH-Williams THELMA H | Director | P.O. BOX 305 9169 JOYCE LANE, SANDERSON, FL, 32087 |
MANNING EVERNEASE | Secretary | P.O. BOX 424 JOHN WILLIAMS RD., GLEN ST. MARY, FL, 32040 |
MANNING EVERNEASE | Director | P.O. BOX 424 JOHN WILLIAMS RD., GLEN ST. MARY, FL, 32040 |
Paige Greta D | Treasurer | P.O. Box 364, SANDERSON, FL, 32087 |
Paige Greta D | Director | P.O. Box 364, SANDERSON, FL, 32087 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 9169 Joyce Lane, Sanderson, FL 32087 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | JOSEPH/WILLIAMS, THELMA H | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 9169 Joyce Lane, Sanderson, FL 32087 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 9169 JOYCE LANE, SANDERSON, FL 32087 | - |
REINSTATEMENT | 2001-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1994-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-19 |
AMENDED ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State