Detail by Entity Name

Florida Not For Profit Corporation

BLACKMAN COMMUNITY CENTER, INC.

Filing Information
N96000003078 59-3461694 06/10/1996 FL ACTIVE REINSTATEMENT 04/17/2014
Principal Address
7590 HWY 189 N
BAKER, FL 32531

Changed: 02/04/2002
Mailing Address
7590 HWY 189 N
BAKER, FL 32531

Changed: 02/04/2002
Registered Agent Name & Address CUNNUNGHAM, LARRY
7558 RED BARROW RD
BAKER, FL 32531

Name Changed: 04/17/2014

Address Changed: 04/17/2014
Officer/Director Detail Name & Address

Title D

TEW, ALLEN
7491 RED BARROW ROAD
BAKER, FL 32531

Title Director

Lawson, James
1996 Grady Baggett RD
Baker, FL 32531

Title President

Cunningham, Larry
7558 Red Barrow RD
Baker, FL 32531

Title Secretary

Thanes, Hilda
1620 C180
Baker, FL 32531

Title T

Cunningham, Sharon
7558 Red Barrow Rd
BAKER, FL 32531

Title D

Mason, Tony
77425 Pappy Lawrence DR.
Lauarel Hill, FL 32567

Title VP

Thames, Donnie
1620 C180
Baker, FL 32531

Title Director

Laing, Clyde
1615 Hwy C180
Baker, FL 32531

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 02/15/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
02/13/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- Reinstatement View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
05/17/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
06/05/2002 -- Name Change View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
02/09/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
11/10/1997 -- Amendment and Name Change View image in PDF format
11/10/1997 -- Reinstatement View image in PDF format
06/10/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format