Search icon

FLORIDA BOPPERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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