Entity Name: | OPERATION TABLETOP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 05 Dec 2022 (2 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jan 2024 (a year ago) |
Document Number: | N22000013497 |
FEI/EIN Number | 92-1257391 |
Mail Address: | 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 |
Address: | 351 Fir Ave, Niceville, FL 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
EWING, SETH E | President | 351 Fir Ave, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
BANDA, ANNA MAY | Vice President | 9624 Timberlake Loop, Colorado Springs, CO 80927 |
Name | Role | Address |
---|---|---|
BEASLEY, JOSH M | Secretary | 600 GREENCASTLE DRIVE, WYANET, IL 61379 |
Name | Role | Address |
---|---|---|
MILLER, JACOB TODD | Treasurer | 3212 Main St Navarre, Navarre, FL 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-01-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-29 | 351 Fir Ave, Niceville, FL 32578 | No data |
AMENDMENT | 2023-06-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 351 Fir Ave, Niceville, FL 32578 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | REGISTERED AGENTS INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
Amendment | 2024-01-05 |
ANNUAL REPORT | 2024-01-03 |
Amendment | 2023-06-26 |
Reg. Agent Change | 2023-04-27 |
Domestic Non-Profit | 2022-12-05 |
Date of last update: 11 Feb 2025
Sources: Florida Department of State