Search icon

SKIONEE BOARD TEAM, INC.

Company Details

Entity Name: SKIONEE BOARD TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2024 (10 months ago)
Document Number: N04000010195
FEI/EIN Number 20-1836765
Address: 156 Red Water Pt., Lake Placid, FL, 33852, US
Mail Address: 156 Red Water Pt., Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
Rohner Doris Agent 156 Red Water Pt., Lake Placid, FL, 33852

Treasurer

Name Role Address
Rohner George Treasurer 156 Red Water Pt., Lake Placid, FL, 33852

President

Name Role Address
Doris Rohner President 156 Red Water Pt., Lake Placid, FL, 33852

Secretary

Name Role Address
Rohner Doris Secretary 156 Red Water Pt., Lake Placid, FL, 33852

Vice President

Name Role Address
Rohner George Vice President 156 Red Water Pt., Lake Placid, FL, 33852

Director

Name Role Address
Sauls Daniel Director 599 Sunset Pointe Dr., Lake Placid, FL, 33852
Piper Alisa Director 109 Red Water Pt, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 156 Red Water Pt., Lake Placid, FL 33852 No data
CHANGE OF MAILING ADDRESS 2017-02-12 156 Red Water Pt., Lake Placid, FL 33852 No data
REGISTERED AGENT NAME CHANGED 2017-02-12 Rohner, Doris No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 156 Red Water Pt., Lake Placid, FL 33852 No data

Documents

Name Date
REINSTATEMENT 2024-03-26
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State