Search icon

NORTH FLORIDA BASSMASTERS OF ORANGE PARK, INC.

Company Details

Entity Name: NORTH FLORIDA BASSMASTERS OF ORANGE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Mar 2016 (9 years ago)
Document Number: N16000002203
FEI/EIN Number 81-1684831
Address: 1547 GEMINI CT, ORANGE PARK, FL, 32073, US
Mail Address: 1547 GEMINI CT, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
LEE EARL Agent 1547 GEMINI CT, ORANGE PARK, FL, 32073

President

Name Role Address
Lee Earl EJr. President 1547 GEMINI CT, ORANGE PARK, FL, 32073

Director

Name Role Address
Lee Earl EJr. Director 1547 GEMINI CT, ORANGE PARK, FL, 32073
Fonner Bill Director 565 Thomas Stone Ct, ORANGE PARK, FL, 32073
Lee Earl EJR Director 1547 Gemini Ct, Orange Park, FL, 32073

Secretary

Name Role Address
Fonner Bill Secretary 565 Thomas Stone Ct, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
Lee Earl EJR Treasurer 1547 Gemini Ct, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-23 1547 GEMINI CT, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2017-02-23 1547 GEMINI CT, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2017-02-23 LEE, EARL No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 1547 GEMINI CT, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
Reg. Agent Change 2017-02-23
ANNUAL REPORT 2017-02-07
Domestic Non-Profit 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State