Entity Name: | BIG BEND HERITAGE MUSIC ASSOCIATION, 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: | 26 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2017 (8 years ago) |
Document Number: | N08000007993 |
FEI/EIN Number |
263586648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 1612, PERRY, FL, 32348, US |
Address: | 1308 S. JEFFERSON STREET, PERRY, FL, 32348, US |
ZIP code: | 32348 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON THOMAS AIII | President | 411 Plantation Rd, PERRY, FL, 32348 |
JACKSON THOMAS AIII | Treasurer | 411 Plantation Rd, PERRY, FL, 32348 |
JACKSON THOMAS AIII | Director | 411 Plantation Rd, PERRY, FL, 32348 |
Cooper Gary | Secretary | 21529 Osprey Road, PERRY, FL, 32348 |
Cooper Gary | Director | 21529 Osprey Road, PERRY, FL, 32348 |
JACKSON GARRETT B | Vice President | 804 WESTWOOD DR., PERRY, FL, 32348 |
JACKSON GARRETT B | Director | 804 WESTWOOD DR., PERRY, FL, 32348 |
JACKSON THOMAS AIII | Agent | 411 Plantation Rd, PERRY, FL, 32348 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08296900226 | BBHMA | EXPIRED | 2008-10-22 | 2013-12-31 | - | 1313 S JEFFERSON ST, PERRY, FL, 32348 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 1308 S. JEFFERSON STREET, PERRY, FL 32348 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 411 Plantation Rd, PERRY, FL 32348 | - |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 1308 S. JEFFERSON STREET, PERRY, FL 32348 | - |
REINSTATEMENT | 2017-02-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-10 | JACKSON, THOMAS A, III | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2015-01-12 | - | - |
REINSTATEMENT | 2014-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
REINSTATEMENT | 2017-02-10 |
Amendment | 2015-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State