Search icon

FLORIDA STATE NBHA, INC.

Company Details

Entity Name: FLORIDA STATE NBHA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: N03000003943
FEI/EIN Number 200651798
Address: 8300 Center St E, Okeechobee, FL, 34974, US
Mail Address: 8300 Center St E, Okeechobee, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
Haberlandt Tracy Agent 8300 Center St E, Okeechobee, FL, 34974

President

Name Role Address
Haberlandt Tracy President 8300 Center St E, Okeechobee, FL, 34974

Director

Name Role Address
Haberlandt Tracy Director 8300 Center St E, Okeechobee, FL, 34974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000186396 NBHA FL O4 EXPIRED 2009-12-18 2014-12-31 No data KIMBERLEY M. BOYETTE, 32151 BERMONT ROAD, PUNTA GORDA, FL, 33982
G09068900349 NBHA FL 04 EXPIRED 2009-03-09 2014-12-31 No data 2330 NICKERSON RD, ZOLFO SPRINGS, FL, 33890

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 8300 Center St E, Okeechobee, FL 34974 No data
CHANGE OF MAILING ADDRESS 2024-02-20 8300 Center St E, Okeechobee, FL 34974 No data
REGISTERED AGENT NAME CHANGED 2024-02-20 Haberlandt, Tracy No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 8300 Center St E, Okeechobee, FL 34974 No data
REINSTATEMENT 2015-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State