Search icon

PROFESSIONAL BAIL AGENTS OF THE UNITED STATES, INC.

Company Details

Entity Name: PROFESSIONAL BAIL AGENTS OF THE UNITED STATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 07 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: F17000000080
FEI/EIN Number 760157406
Address: 5717 Red Bug Lake Road, Winter Springs, FL, 32708, US
Mail Address: 5717 Red Bug Lake Road, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: DELAWARE

Agent

Name Role Address
Tremaine Michelle Agent 5717 Red Bug Lake Road, Winter Springs, FL, 32708

Chairman

Name Role Address
Stuckman David Chairman 923 Westport Place, Manhattan, KS, 66502

Executive Vice President

Name Role Address
Madrid Gerald Executive Vice President 507 5th Street NW, Albuquerque, NM, 87102

Secretary

Name Role Address
Dowdle Wayne Secretary 2015 23rd Ave, Gulfport, MS, 39501
Halley-Terrell Tracey Secretary 228 Robert S Kerr, Oklahoma City, OK, 73102

Vice President

Name Role Address
Dowdle Wayne Vice President 2015 23rd Ave, Gulfport, MS, 39501
Kirkpatrick Jeff Vice President 401 S. Jackson Street, Jackson, MI, 49201

Treasurer

Name Role Address
Allbritton Connie Treasurer 1198 N Flood Ave, Norman, OK, 730697622

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 5717 Red Bug Lake Road, #349, Winter Springs, FL 32708 No data
REINSTATEMENT 2023-01-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 5717 Red Bug Lake Road, #349, Winter Springs, FL 32708 No data
CHANGE OF MAILING ADDRESS 2023-01-03 5717 Red Bug Lake Road, #349, Winter Springs, FL 32708 No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-04-21 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-19 Tremaine, Michelle No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-04-21
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-27
Foreign Non-Profit 2016-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State