Search icon

FLORIDA SHRINE BOWL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SHRINE BOWL 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: 22 May 1989 (36 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N32438
FEI/EIN Number 590143435

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

Address: 3800 ST. JOHN'S BLUFF ROAD, PO BOX 16039, JACKSONVILLE, FL, 32245-6039
Mail Address: 3800 ST. JOHN'S BLUFF ROAD, PO BOX 16039, JACKSONVILLE, FL, 32245-6039
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAINES JAMES H Vice President 3229 CALLIE CT., GREEN COVE SPRINGS, FL, 32043
RAINES JAMES H Director 3229 CALLIE CT., GREEN COVE SPRINGS, FL, 32043
DOSS ARTHUR L Secretary 6289 NANCY DRIVE, JACKSONVILLE, FL, 32224
DOSS ARTHUR L Director 6289 NANCY DRIVE, JACKSONVILLE, FL, 32224
PAPA VICTOR H Executive Director 1570 LEBARON AVENUE, JACKSONVILLE, FL, 32207
MOTLEY JACK A Director 1369 BLACKHAWK TRAIL E., JACKSONVILLE, FL
MOTLEY JACK A Secretary 1369 BLACKHAWK TRAIL E., JACKSONVILLE, FL
PEARSON VERNON B Director 10275 ST. AUGUSTINE ROAD #804, JACKSONVILLE, FL, 32257
PEARSON VERNON B Treasurer 10275 ST. AUGUSTINE ROAD #804, JACKSONVILLE, FL, 32257
KOBLENTZ LARRY H President 4505 SE 8TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-04-16 DOSS, ARTHUR L -
REGISTERED AGENT ADDRESS CHANGED 2003-04-16 3800 ST. JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL 32224 -
REINSTATEMENT 2000-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-19
ANNUAL REPORT 2001-08-08
REINSTATEMENT 2000-09-11
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State