Search icon

BAKER COUNTY CONCERNED CITIZENS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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