Entity Name: | FLORIDA BASS FEDERATION, 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: | 09 Sep 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Aug 2012 (13 years ago) |
Document Number: | N99000005391 |
FEI/EIN Number |
266568316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 MAGNOLIA LANE, EUSTIS, FL, 32726, US |
Mail Address: | 116 MAGNOLIA LANE, EUSTIS, FL, 32726, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Willequer Allen J | Agent | 116 Magnolia Lane, Eustis, FL, 32726 |
WILLEQUER LYN | Secretary | 116 MAGNOLIA LANE, EUSTIS, FL, 32726 |
WILLEQUER ALLEN | President | 116 MAGNOLIA LANE, EUSTIS, FL, 32726 |
CHRISTIAN JON | TOUR | 2575 WRANGLER LN, COCOA, FL, 32926 |
SLOAN LARRY | Vice President | 12171 TRAVERTINE TRAIL, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 116 Magnolia Lane, Eustis, FL 32726 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 116 Magnolia Lane, Eustis, FL 32726 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-27 | Willequer, Allen J | - |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 116 Magnolia Lane, Eustis, FL 32726 | - |
AMENDMENT | 2012-08-15 | - | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2006-01-30 | FLORIDA BASS FEDERATION, INC. | - |
REINSTATEMENT | 2001-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State