Entity Name: | FLORIDA STATE USBC, 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: | 23 May 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Oct 2023 (2 years ago) |
Document Number: | N06000005579 |
FEI/EIN Number |
204919987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1846 TARA MARIE LANE, PORT ORANGE, FL, 32128 |
Mail Address: | 1846 TARA MARIE LANE, PORT ORANGE, FL, 32128 |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADDUX TONI | Vice President | 36 LESLIE LN, PT ORANGE, FL, 32170 |
Buzzard Margo | Director | 10930 S.W. 47th Terrace, Miami, FL, 33165 |
ADKINS TONY D | Agent | 1846 TARA MARIE LANE, PORT ORANGE, FL, 32128 |
Smith Greg dr | Director | 1884 Washington Ave., Melbourne, FL, 32935 |
KEYES DALIA | SGT | 1906 MEADOWRIDGE DR., VALRICO, FL, 33596 |
COMBS BRUCE | Director | 4431 - 56th Ave. Dr. E., Bradenton, FL, 34203 |
McFarland Frederick Sr. | President | 11491 - 6th Ave., Punta Gorda, FL, 33955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-25 | 1846 TARA MARIE LANE, PORT ORANGE, FL 32128 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-25 | ADKINS, TONY D | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-25 | 1846 TARA MARIE LANE, PORT ORANGE, FL 32128 | - |
AMENDMENT | 2023-10-25 | - | - |
CHANGE OF MAILING ADDRESS | 2023-10-25 | 1846 TARA MARIE LANE, PORT ORANGE, FL 32128 | - |
AMENDMENT AND NAME CHANGE | 2018-08-17 | FLORIDA STATE USBC, INC. | - |
NAME CHANGE AMENDMENT | 2006-07-31 | FLORIDA STATE UNITED STATES BOWLING CONGRESS WOMEN'S BOWLING ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-20 |
Amendment | 2023-10-25 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-10-21 |
ANNUAL REPORT | 2019-02-18 |
Amendment and Name Change | 2018-08-17 |
ANNUAL REPORT | 2018-02-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4767628504 | 2021-02-26 | 0455 | PPS | 37108 Meridian Ave, Dade City, FL, 33525-3620 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8005597307 | 2020-05-01 | 0455 | PPP | 37108 MERIDIAN AVE, DADE CITY, FL, 33525 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State