Search icon

CAMPBELLTON / BROWNTOWN DEVELOPMENT COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: CAMPBELLTON / BROWNTOWN DEVELOPMENT COUNCIL, 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: 15 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: N00000003275
FEI/EIN Number 593648663

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5270 PARKVIEW ROAD, Graceville, FL, 32440, US
Mail Address: PO BOX 336, CAMPBELLTON, FL, 32426, US
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT DEXTER Chairman P.O. BOX 158, CAMPBELLTON, FL, 32426
PITTMAN FOY L Asst P O BOX 112, CAMPBELLTON, FL, 32426
Sorey Jacob Asst 4979 Wilmington Ct, Campbellton, FL, 32426
Sorey Lamon B Secretary 5007 Wilmington Ct, Campbellton, FL, 32426
Olds Darrell Treasurer 2455 Osceola Ave, Campbellton, FL, 32426
Gilbert Dexter Preside Agent PO 158, CAMPBELLTON, FL, 32426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-10 PO 158, CAMPBELLTON, FL 32426 -
CHANGE OF MAILING ADDRESS 2021-05-10 5270 PARKVIEW ROAD, Graceville, FL 32440 -
REINSTATEMENT 2021-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 5270 PARKVIEW ROAD, Graceville, FL 32440 -
REGISTERED AGENT NAME CHANGED 2021-05-10 Gilbert, Dexter, President -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-05-10
REINSTATEMENT 2011-03-18
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-05-11
REINSTATEMENT 2005-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State