Search icon

FLORIDA/CARIBBEAN BURGER KING FRANCHISEE ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA/CARIBBEAN BURGER KING FRANCHISEE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Jan 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2009 (15 years ago)
Document Number: N36266
FEI/EIN Number 59-2982795
Address: 941 Clint Moore Rd, Suit A, Boca Raton, FL 33487
Mail Address: 941 Clint Moore Rd, Suit A, Boca Raton, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Kross, Jonathan P Agent 941 Clint Moore Rd, Suit A, Boca Raton, FL 33487

Vice President

Name Role Address
Levins, Glenn Vice President 941 Clint Moore Rd, Suit A Boca Raton, FL 33487

Director

Name Role Address
Levins, Glenn Director 941 Clint Moore Rd, Suit A Boca Raton, FL 33487
Camp, Kevin Director PO Box 3778, OCALA, FL 34478
Lo Bello, Russ Director 941 Clint Moore Rd, Suit A Boca Raton, FL 33487

Secretary

Name Role Address
Camp, Kevin Secretary PO Box 3778, OCALA, FL 34478

President

Name Role Address
Lo Bello, Russ President 941 Clint Moore Rd, Suit A Boca Raton, FL 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 941 Clint Moore Rd, Suit A, Boca Raton, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 941 Clint Moore Rd, Suit A, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2018-02-09 941 Clint Moore Rd, Suit A, Boca Raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2018-02-09 Kross, Jonathan P No data
CANCEL ADM DISS/REV 2009-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2006-05-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2016-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State