Search icon

BIG "O" TEEN ANGLERS, INC.

Company Details

Entity Name: BIG "O" TEEN ANGLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Feb 2006 (19 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 06 Feb 2015 (10 years ago)
Document Number: N06000001550
FEI/EIN Number 204239250
Address: 1147 LISA LANE, OKEECHOBEE, FL, 34974, US
Mail Address: 1147 Lisa Lane, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
DeWitt Danielle R Agent 1147 LISA LANE, OKEECHOBEE, FL, 34974

Director

Name Role Address
Ellerbee Billy J Director 405 SW 85th Avenue, Okeechobee, FL, 34974
Purvis Ben Director 720 NW 115th Drive, Okeechobee, FL, 34972

President

Name Role Address
Ellerbee Billy J President 405 SW 85th Avenue, Okeechobee, FL, 34974

Vice President

Name Role Address
Purvis Ben Vice President 720 NW 115th Drive, Okeechobee, FL, 34972

Secretary

Name Role Address
Downs Courtney Secretary 8975 SE 57th Drive, Okeechobee, FL, 34974

Treasurer

Name Role Address
DeWitt Danielle R Treasurer 1147 Lisa Lane, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-15 1147 LISA LANE, OKEECHOBEE, FL 34974 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 1147 LISA LANE, OKEECHOBEE, FL 34974 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 1147 LISA LANE, OKEECHOBEE, FL 34974 No data
REGISTERED AGENT NAME CHANGED 2016-01-20 DeWitt, Danielle R No data
REVOCATION OF VOLUNTARY DISSOLUT 2015-02-06 No data No data
VOLUNTARY DISSOLUTION 2014-11-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State