Entity Name: | FRIENDS OF THE BBT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Apr 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | F05000002611 |
FEI/EIN Number |
721588754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Box 27, ALACHUA, FL, 32616, US |
Mail Address: | P.O. BOX 27, ALACHUA, FL, 32616 |
ZIP code: | 32616 |
County: | Alachua |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
STEIN GREG | Chairman | 10316 CHEVIOT DRIVE, LOS ANGELES, CA, 90064 |
STEIN GREG | Secretary | 10316 CHEVIOT DRIVE, LOS ANGELES, CA, 90064 |
SUCZEK WILLIAM T | Vice Chairman | 230 CHANNING ROAD, BURLINGAME, CA, 94010 |
ISRAEL JAY E | Director | 44 NAKOMIS PATH, LINCOLN PARK, NJ, 07035 |
GREENBERG DOUGLAS | Secretary | Box 27, ALACHUA, FL, 32616 |
Raisz Stephen M | Director | 118 Waterville Road, Farmington, CT, 06032 |
GREENBERG DOUGLAS | Agent | Box 27, ALACHUA, FL, 32616 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000084542 | BHAKTI LIFE | EXPIRED | 2010-09-14 | 2015-12-31 | - | 27511 NW COUNTY ROAD 241, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-17 | Box 27, ALACHUA, FL 32616 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-17 | Box 27, ALACHUA, FL 32616 | - |
REINSTATEMENT | 2012-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-04-16 |
REINSTATEMENT | 2012-10-10 |
ANNUAL REPORT | 2011-01-09 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State