Search icon

BOYS TOWN CENTRAL FLORIDA, INC.

Company Details

Entity Name: BOYS TOWN CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jul 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Mar 2008 (17 years ago)
Document Number: N03000006402
FEI/EIN Number 200654235
Address: 975 OKLAHOMA STREET, OVIEDO, FL, 32765
Mail Address: 975 OKLAHOMA STREET, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
Rasmussen Judy F Treasurer 14100 Crawford Street, Boys Town, NE, 68010

Chairman

Name Role Address
Boddiford Jeffrey Chairman 975 OKLAHOMA STREET, OVIEDO, FL, 32765
Coleman Dale Chairman 975 OKLAHOMA STREET, OVIEDO, FL, 32765

Director

Name Role Address
Anderson Victoria Director 975 OKLAHOMA STREET, OVIEDO, FL, 32765
Kittle Brian Director 975 OKLAHOMA STREET, OVIEDO, FL, 32765
Baumgartner Stephanie F Director 975 OKLAHOMA STREET, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-29 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 975 OKLAHOMA STREET, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2010-04-01 975 OKLAHOMA STREET, OVIEDO, FL 32765 No data
NAME CHANGE AMENDMENT 2008-03-17 BOYS TOWN CENTRAL FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State