Search icon

EPILEPSY AGENCY OF THE BIG BEND INC. - Florida Company Profile

Company Details

Entity Name: EPILEPSY AGENCY OF THE BIG BEND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 1988 (37 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: N28851
FEI/EIN Number 592935276

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1302 E. SIXTH AVE, TALLAHASSEE, FL, 32303, US
Mail Address: 1302 E. SIXTH AVE, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suarez Steve President 2787 Summer Meadow Lane, TALLAHASSEE, FL, 32303
LAMMERT JASON Treasurer 909 CHERRY LAUREL STREET, TALLAHASSEE, FL, 32308
Joe McCann Director 820 E Park Ave F-100, Tallahassee, FL, 32301
Iacino Bette J Exec 1302 E. SIXTH AVE, TALLAHASSEE, FL, 32303
Armistead Kimberly Secretary 1302 E. SIXTH AVE, TALLAHASSEE, FL, 32303
Iacino Bette J Agent 1302 E. SIXTH AVE, TALLAHASSEE, FL, 32303
Shawen Liz Director 1620 Woodgate Way, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-21 Iacino, Bette J -
AMENDMENT AND NAME CHANGE 2020-04-21 EPILEPSY AGENCY OF THE BIG BEND INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 1302 E. SIXTH AVE, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2018-02-12 1302 E. SIXTH AVE, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 1302 E. SIXTH AVE, TALLAHASSEE, FL 32303 -
NAME CHANGE AMENDMENT 1992-06-03 EPILEPSY ASSOCIATION OF THE BIG BEND, INC. -
AMENDMENT 1989-07-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-06-21
Amendment and Name Change 2020-04-21
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State