Search icon

BLACKMAN COMMUNITY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BLACKMAN COMMUNITY CENTER, 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: 10 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2014 (11 years ago)
Document Number: N96000003078
FEI/EIN Number 593461694

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

Address: 7590 HWY 189 N, BAKER, FL, 32531
Mail Address: 7590 HWY 189 N, BAKER, FL, 32531
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEW ALLEN Director 7491 RED BARROW ROAD, BAKER, FL, 32531
Lawson James Director 1996 Grady Baggett RD, Baker, FL, 32531
Cunningham Larry President 7558 Red Barrow RD, Baker, FL, 32531
Thanes Hilda Secretary 1620 C180, Baker, FL, 32531
Cunningham Sharon Treasurer 7558 Red Barrow Rd, BAKER, FL, 32531
Mason Tony Director 77425 Pappy Lawrence DR., Lauarel Hill, FL, 32567
CUNNUNGHAM LARRY Agent 7558 RED BARROW RD, BAKER, FL, 32531

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-17 CUNNUNGHAM, LARRY -
REINSTATEMENT 2014-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 7558 RED BARROW RD, BAKER, FL 32531 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2002-06-05 BLACKMAN COMMUNITY CENTER, INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-02-04 7590 HWY 189 N, BAKER, FL 32531 -
CHANGE OF MAILING ADDRESS 2002-02-04 7590 HWY 189 N, BAKER, FL 32531 -
AMENDMENT AND NAME CHANGE 1997-11-10 BLACKMAN COMMUNITY CENTER & VOLUNTEER FIRE DEPARTMENT, INC. -
REINSTATEMENT 1997-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State