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 |
Name | Role | Address |
---|---|---|
LEE EARL | Agent | 1547 GEMINI CT, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
Lee Earl EJr. | President | 1547 GEMINI CT, ORANGE PARK, FL, 32073 |
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 |
Name | Role | Address |
---|---|---|
Fonner Bill | Secretary | 565 Thomas Stone Ct, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
Lee Earl EJR | Treasurer | 1547 Gemini Ct, Orange Park, FL, 32073 |
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 |
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