Entity Name: | LAKE OKEECHOBEE AIRBOAT ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Apr 1989 (36 years ago) |
Date of dissolution: | 24 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2024 (a year ago) |
Document Number: | N32016 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Jamie Mellette, 2076 NW 46th Avenue, OKEECHOBEE, FL, 34972, US |
Mail Address: | P.O. BOX 30, OKEECHOBEE, FL, 34973-0030, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mellette Jamie | President | 2076 NW 46th Avenue, OKEECHOBEE, FL, 34972 |
Mellette Velva | Secretary | 2076 NW 46th Avenue, OKEECHOBEE, FL, 34972 |
Jones Rob | Vice President | 16477 NW 192nd Street, Okeechobee, FL, 34972 |
Kinney Sara L | Treasurer | 15250 SW Conners Highway, Okeechobee, FL, 34974 |
Mellette Jamie | Agent | 2076 NW 46th Avenue, OKEECHOBEE, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-12 | Jamie Mellette, 2076 NW 46th Avenue, OKEECHOBEE, FL 34972 | - |
REGISTERED AGENT NAME CHANGED | 2017-07-12 | Mellette, Jamie | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-12 | 2076 NW 46th Avenue, OKEECHOBEE, FL 34972 | - |
CHANGE OF MAILING ADDRESS | 2010-03-09 | Jamie Mellette, 2076 NW 46th Avenue, OKEECHOBEE, FL 34972 | - |
REINSTATEMENT | 1992-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-24 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-12 |
AMENDED ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-07-12 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State