Search icon

OKALOOSA COUNTY LEAGUE OF CITIES, INC. - Florida Company Profile

Company Details

Entity Name: OKALOOSA COUNTY LEAGUE OF CITIES, 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: 10 Oct 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2006 (19 years ago)
Document Number: N00000006752
FEI/EIN Number 593712051

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

Address: 1959 LEWIS TURNER BLVD, FORT WALTON BEACH, FL, 32547, US
Mail Address: #2 CHEROKEE RD., SHALIMAR, FL, 32579, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henkel Dan Vice President #2 CHEROKEE RD., SHALIMAR, FL, 32579
Franks Mark Secretary 2 CHEROKEE ROAD, SHALIMAR, FL, 32579
Franks Mark Treasurer 2 CHEROKEE ROAD, SHALIMAR, FL, 32579
Wagoner Bobby o Director 2 Cherokee Road, Shalimar, FL, 32579
Hood Jean President #2 CHEROKEE RD., SHALIMAR, FL, 32579
Smith Brent Director #2 CHEROKEE RD., SHALIMAR, FL, 32579
Stein Chris Director #2 CHEROKEE RD., SHALIMAR, FL, 32579
Rehr Jessica Agent #2 CHEROKEE RD., SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-08 Rehr, Jessica -
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 1959 LEWIS TURNER BLVD, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2009-01-22 1959 LEWIS TURNER BLVD, FORT WALTON BEACH, FL 32547 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-23 #2 CHEROKEE RD., SHALIMAR, FL 32579 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State