Entity Name: | FLORIDA BOPPERS, 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: | 20 Oct 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jun 2015 (10 years ago) |
Document Number: | N34803 |
FEI/EIN Number |
592974588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8031 International Village Drive, Jacksonville, FL, 32277, US |
Mail Address: | 8031 International Village Drive, JACKSONVILLE, FL, 32277, US |
ZIP code: | 32277 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sullivan Becky | Director | 4315 Edgewater Crossing Drice, JACKSONVILLE, FL, 32257 |
Lawson Sheryl M | Chairman | 8031 International Village Drive, JACKSONVILLE, FL, 32277 |
McCormick Linda Directo | Director | 10449 Wellington Springs Way, Jacksonville, FL, 32221 |
Marable Vivian | Director | 875 Grove Park Blvd., Jacksonville, FL, 32216 |
Lawson Sheryl Tresure | Agent | 8031 International Village Drive, Jacksonville, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-05-09 | 8031 International Village Drive, Jacksonville, FL 32277 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-09 | 8031 International Village Drive, Jacksonville, FL 32277 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-09 | Lawson, Sheryl, Tresurer | - |
REINSTATEMENT | 2015-06-30 | - | - |
CHANGE OF MAILING ADDRESS | 2015-06-30 | 8031 International Village Drive, Jacksonville, FL 32277 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 1992-09-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-05-09 |
AMENDED ANNUAL REPORT | 2015-07-09 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State