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 |
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 |
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 | - | - |
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