Entity Name: | PEACE RIVER CHAPTER BUILDING OFFICIALS ASSOCIATION OF FLORIDA, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Oct 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N07000010532 |
FEI/EIN Number |
261513018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 718 Heritage Dr NE, Winter Haven, FL, 33881, US |
Mail Address: | 718 Heritage Dr NE, Winter Haven, FL, 33881, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lane Robert B | Treasurer | 718 Heritage Dr NE, Winter Haven, FL, 33881 |
Wells Brian A | President | 490 3rd Street NW, Winter Haven, FL, 33881 |
Wiggins Ryan | Secretary | 1290 E Stuart St, Bartow, FL, 33830 |
Stripling Corey | Vice President | 5675 Lake Mabel Loop Rd, Lake Wales, FL, 33898 |
Lane Robert B | Agent | 718 Heritage Dr NE, Winter Haven, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 718 Heritage Dr NE, Winter Haven, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 718 Heritage Dr NE, Winter Haven, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-26 | Lane, Robert B | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 718 Heritage Dr NE, Winter Haven, FL 33881 | - |
AMENDMENT | 2016-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-24 |
Amendment | 2016-08-25 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State