Search icon

PEACE RIVER CHAPTER BUILDING OFFICIALS ASSOCIATION OF FLORIDA, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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