Search icon

LAKE OKEECHOBEE AIRBOAT ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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