Search icon

FLORIDA BASS FEDERATION NATION, INC.

Company Details

Entity Name: FLORIDA BASS FEDERATION NATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Oct 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N08000009799
FEI/EIN Number 260171440
Address: 5400 Turin St, Orlando, FL, 32807, US
Mail Address: 5400 Turin St, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Driggers David E Agent 5400 Turin St, Orlando, FL, 32807

President

Name Role Address
DRIGGERS DAVID E President 5400 TURIN STREET, ORLANDO, FL, 32807

Director

Name Role Address
BATEMAN TOM Director 1912 Cascades Cove Dr, Orlando, FL, 32820

NE

Name Role Address
Drake Sam NE 115 NE 48th Street, Gainesville, FL, 32641

Vice President

Name Role Address
Drake Sam Vice President 115 NE 48th Street, Gainesville, FL, 32641

Sout

Name Role Address
Wilhelm Rick Sout 2490 SW 21st Ct, Okeechobee, FL, 34874

Cent

Name Role Address
Chet Wagner Cent 101 Cardinal Lane, Eustis, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-06 Driggers, David E No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 5400 Turin St, Orlando, FL 32807 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 5400 Turin St, Orlando, FL 32807 No data
CHANGE OF MAILING ADDRESS 2016-04-22 5400 Turin St, Orlando, FL 32807 No data
REINSTATEMENT 2014-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2011-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-20
REINSTATEMENT 2014-10-13
AMENDED ANNUAL REPORT 2013-10-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State