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 |
Name | Role | Address |
---|---|---|
Tremaine Michelle | Agent | 5717 Red Bug Lake Road, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
Stuckman David | Chairman | 923 Westport Place, Manhattan, KS, 66502 |
Name | Role | Address |
---|---|---|
Madrid Gerald | Executive Vice President | 507 5th Street NW, Albuquerque, NM, 87102 |
Name | Role | Address |
---|---|---|
Dowdle Wayne | Secretary | 2015 23rd Ave, Gulfport, MS, 39501 |
Halley-Terrell Tracey | Secretary | 228 Robert S Kerr, Oklahoma City, OK, 73102 |
Name | Role | Address |
---|---|---|
Dowdle Wayne | Vice President | 2015 23rd Ave, Gulfport, MS, 39501 |
Kirkpatrick Jeff | Vice President | 401 S. Jackson Street, Jackson, MI, 49201 |
Name | Role | Address |
---|---|---|
Allbritton Connie | Treasurer | 1198 N Flood Ave, Norman, OK, 730697622 |
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 |
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