Search icon

THE BATTLE OF THE BANDS, INC.

Company Details

Entity Name: THE BATTLE OF THE BANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: N15000005473
FEI/EIN Number 47-4210229
Address: 218 S DESOTO AVE, AVON PARK, FL, 33825, US
Mail Address: PO BOX 2015, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG RAY J Agent 218 S DESOTO RD, AVON PARK, FL, 33825

President

Name Role Address
YOUNG RAY J President 218 S DESOTO RD, AVON PARK, FL, 33825

Chief Executive Officer

Name Role Address
YOUNG RAY J Chief Executive Officer 218 S DESOTO RD, AVON PARK, FL, 33825

Treasurer

Name Role Address
KRISTOFF ROXANN M Treasurer 10430 SAGE DR, SEBRING, FL, 33875

Chief Financial Officer

Name Role Address
KRISTOFF ROXANN M Chief Financial Officer 10430 SAGE DR, SEBRING, FL, 33875

Vice President

Name Role Address
HARTWIG RYAN A Vice President 822 LAKE AUGUST DR, LAKE PLACID, FL, 33852

Secretary

Name Role Address
SMITH WENDY Secretary 218 S DESOTO RD, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 218 S DESOTO AVE, AVON PARK, FL 33825 No data
REGISTERED AGENT NAME CHANGED 2023-04-26 YOUNG, RAY JR No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 218 S DESOTO RD, AVON PARK, FL 33825 No data
AMENDMENT 2022-02-28 No data No data
CHANGE OF MAILING ADDRESS 2020-11-24 218 S DESOTO AVE, AVON PARK, FL 33825 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-11-06
Amendment 2022-02-28
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-11-24
AMENDED ANNUAL REPORT 2020-09-08
AMENDED ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2020-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State