Search icon

BONES SOCIETY OF FLORIDA, INC.

Company Details

Entity Name: BONES SOCIETY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 2005 (20 years ago)
Document Number: N98000000514
FEI/EIN Number 650808663
Address: 319 S Glen Arven Avenue, Temple Terrace, FL, 33617, US
Mail Address: 319 S Glen Arven Avenue, Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
COBBE FRASER C Agent 319 S Glen Arven Avenue, Temple Terrace, FL, 33617

Director

Name Role Address
Joyce Kevin Director 25 West Crystal Lake Street, Ste 200, Orlando, FL, 32806
Fielding Robin Director 600 South Pine Island Road, Plantation, FL, 33324
LeMay Paige Director 6015 Pointe West Blvd, Bradenton, FL, 34209

Executive Director

Name Role Address
COBBE FRASER C Executive Director 319 S Glen Arven Avenue, Temple Terrace, FL, 33617

Past

Name Role Address
Davison Jennifer Past 1155 35th Lane, Vero Beach, FL, 32960

President

Name Role Address
Rimes Keri President PO Box 13476, Gainesville, FL, 32604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000094130 FLORIDA ASSOCIATION OF ORTHOPAEDIC EXECUTIVES ACTIVE 2024-08-07 2029-12-31 No data 319 S. GLEN ARVEN AVENUE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-18 319 S Glen Arven Avenue, Temple Terrace, FL 33617 No data
CHANGE OF MAILING ADDRESS 2021-04-18 319 S Glen Arven Avenue, Temple Terrace, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-18 319 S Glen Arven Avenue, Temple Terrace, FL 33617 No data
REGISTERED AGENT NAME CHANGED 2007-01-18 COBBE, FRASER C No data
REINSTATEMENT 2005-07-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State