Search icon

BEACH BOPPERS OF ORLANDO, INC.

Company Details

Entity Name: BEACH BOPPERS OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Dec 1992 (32 years ago)
Document Number: N92000000698
FEI/EIN Number 593158805
Address: 465 Burnt Tree Ln, Apopka, FL, 32712, US
Mail Address: P O BOX 160813, ALTAMONTE SPRINGS, FL, 32716, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Jones Patricia A Agent 465 Burnt Tree Ln, Apopka, FL, 32712

President

Name Role Address
Umont Francis President 121 W Lauren Ct, Fern Park, FL, 32730

Vice President

Name Role Address
Johnson Carolyn Vice President 2407 Point O'Woods Ct, Oviedo, FL, 32765
Blanchfield Anita Vice President 1762 Laurel Brook Loop, Casselberry, FL, 32707

Director

Name Role Address
Johnson Carolyn Director 2407 Point O'Woods Ct, Oviedo, FL, 32765
Blanchfield Anita Director 1762 Laurel Brook Loop, Casselberry, FL, 32707

Secretary

Name Role Address
Teeter Linda Secretary 465 Longwood Markham Road, Sanford, FL, 32771

Treasurer

Name Role Address
Jones Patricia A Treasurer 465 Burnt Tree Ln, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 465 Burnt Tree Ln, Apopka, FL 32712 No data
REGISTERED AGENT NAME CHANGED 2023-02-10 Jones, Patricia A No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 465 Burnt Tree Ln, Apopka, FL 32712 No data
CHANGE OF MAILING ADDRESS 1995-05-01 465 Burnt Tree Ln, Apopka, FL 32712 No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State