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 (36 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
Shawen Liz Director 1620 Woodgate Way, 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

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 Mar 2025

Sources: Florida Department of State