Entity Name: | BIG EIGHT SPECIALTY OFFICIALS 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: | 02 Oct 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2016 (9 years ago) |
Document Number: | N08000009203 |
FEI/EIN Number |
593102068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 734 TURKEY CREEK, ALACHUA, FL, 32615 |
Mail Address: | PO BOX 35-7654, GAINESVILLE, FL, 32635-7654 |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peeples Wayne | Director | 616 Niesman Ave, Interlachen, FL, 32148 |
Peeples Wayne | Vice President | 616 Niesman Ave, Interlachen, FL, 32148 |
Walker Kathy | Spor | 10230 NE 122nd Terrace, Archer, FL, 32618 |
PFISTER VALERIE | Director | 734 TURKEY CREEK, ALACHUA, FL, 32615 |
PFISTER VALERIE | Treasurer | 734 TURKEY CREEK, ALACHUA, FL, 32615 |
ADAMS BARRY | Director | 23364 NE 6TH AVE, LAWTEY, FL, 32058 |
Nivala Kimberly | Secretary | 220 NE 139th Ave, Williston, FL, 32696 |
Courson Phil | President | PO BOX 35-7654, GAINESVILLE, FL, 326357654 |
PFISTER VALERIE R | Agent | 6917 NW 121ST AVE, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-05 | PFISTER, VALERIE R. | - |
REINSTATEMENT | 2016-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-01 | 734 TURKEY CREEK, ALACHUA, FL 32615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-10 | 6917 NW 121ST AVE, ALACHUA, FL 32615 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-05 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-15 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-05-28 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-10-08 |
ANNUAL REPORT | 2015-09-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State