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 |
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 |
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 | - | - |
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