Search icon

COLUMBIA COUNTY BUILDERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLUMBIA COUNTY BUILDERS' ASSOCIATION, 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: 06 Mar 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Sep 2005 (20 years ago)
Document Number: N95000001077
FEI/EIN Number 770704346

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

Address: 181 SE Cherokee Way, LAKE CITY, FL, 32025, US
Mail Address: P O Box 425, LAKE CITY, FL, 32056, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zecher Bryan CPreside President P O Box 815, LAKE CITY, FL, 32056
Cully Isaiah Vice President P O Box 1174, LAKE CITY, FL, 32056
GHERNA DAN Treasurer 326 N W HOUSEMAN COURT, LAKE CITY, FL, 32055
Greene Michael Preside Director 1912 West US 90, Lake City, FL, 320554715
Bauer Mark Director 20267 N W 248th Way, High Springs, FL, 32643
Whiddon Roger C Director 295 N W Commons Loop, LAKE CITY, FL, 32055
Beach Karen D Agent 181 SE Cherokee Way, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 229 SW Peace Dr., LAKE CITY, FL 32024 -
REGISTERED AGENT NAME CHANGED 2025-01-11 Magstadt, Tammy D -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 229 SW Peace Dr., LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2023-02-24 229 SW Peace Dr., LAKE CITY, FL 32024 -
NAME CHANGE AMENDMENT 2005-09-12 COLUMBIA COUNTY BUILDERS' ASSOCIATION, INC. -
REINSTATEMENT 2003-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State