Search icon

BIG BEND HERITAGE MUSIC ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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