Search icon

SKIP BRYANT OCSO EMPLOYEE ASSISTANCE FUND, INC. - Florida Company Profile

Company Details

Entity Name: SKIP BRYANT OCSO EMPLOYEE ASSISTANCE FUND, 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: 19 Mar 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jun 2018 (7 years ago)
Document Number: N47997
FEI/EIN Number 650326423

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

Address: 504 NW 4TH STREET, OKEECHOBEE, FL, 34972
Mail Address: 504 NW 4TH STREET, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZELLIEF MICHAEL President 504 NW 4TH STREET, OKEECHOBEE, FL, 34972
TILL ERIC M Vice President 504 NW 4TH STREET, OKEECHOBEE, FL, 34972
SHAW SAMANTHA Treasurer 504 NW 4TH STREET, OKEECHOBEE, FL, 34972
Bryant Virginia M Director 503 SW 21st Street, Okeechobee, FL, 34974
Shaw Samantha Agent 504 NW 4TH STREET, OKEECHOBEE, FL, 34972
KEMP CYNTHIA Secretary 504 NW 4TH STREET, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-07 Shaw, Samantha -
NAME CHANGE AMENDMENT 2018-06-01 SKIP BRYANT OCSO EMPLOYEE ASSISTANCE FUND, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 504 NW 4TH STREET, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2016-03-16 504 NW 4TH STREET, OKEECHOBEE, FL 34972 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-21 504 NW 4TH STREET, OKEECHOBEE, FL 34972 -
REINSTATEMENT 1993-10-12 - -
AMENDMENT 1993-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-04
Name Change 2018-06-01
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State