Search icon

AGONDONTER BOOT CAMP SOCIETY INC. - Florida Company Profile

Company Details

Entity Name: AGONDONTER BOOT CAMP SOCIETY 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: 09 Oct 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: N40660
FEI/EIN Number 593035623

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

Address: 705 S. 8th Street, Fort Pierce, FL, 34950, US
Mail Address: 705 S. 8th Street, Fort Pierce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEOTO Willie President 12776 Guilford Cir, Wellington, FL, 33414
Deoto Riula Vice President 12776 Guilford Circle, Wellington, FL, 33414
Amyx Daniel ATreasur Director 705 S. 8th Street, Fort Pierce, FL, 34950
Andrews Connie Corr 8262 Duomo Circle, Boynton Beach, FL, 33472
Amyx Daniel A Agent 705 S. 8th St., Fort Pierce, FL, 34950
Rosen Richard Treasur Treasurer 965 Streamlet Ave., Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-11-02 705 S. 8th St., Fort Pierce, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-02 705 S. 8th Street, Fort Pierce, FL 34950 -
CHANGE OF MAILING ADDRESS 2017-11-02 705 S. 8th Street, Fort Pierce, FL 34950 -
REGISTERED AGENT NAME CHANGED 2017-11-02 Amyx, Daniel A -
REINSTATEMENT 2017-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT AND NAME CHANGE 2015-07-24 AGONDONTER BOOT CAMP SOCIETY INC. -
AMENDMENT 1992-09-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2016-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State