Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COLUMBIA COUNTY BUILDERS' ASSOCIATION, INC.

Filing Information
N95000001077 77-0704346 03/06/1995 FL ACTIVE NAME CHANGE AMENDMENT 09/12/2005 NONE
Principal Address
181 SE Cherokee Way
LAKE CITY, FL 32025

Changed: 02/24/2023
Mailing Address
P O Box 425
LAKE CITY, FL 32056

Changed: 02/24/2023
Registered Agent Name & Address Beach, Karen D
181 SE Cherokee Way
LAKE CITY, FL 32025

Name Changed: 02/24/2023

Address Changed: 02/24/2023
Officer/Director Detail Name & Address

Title PRES, President

Zecher, Bryan C, President
P O Box 815
LAKE CITY, FL 32056

Title 1VP

Cully, Isaiah
P O Box 1174
LAKE CITY, FL 32056

Title T

GHERNA, DAN
326 N W HOUSEMAN COURT
LAKE CITY, FL 32055

Title D

Greene, Michael
1912 West US 90
Lake City, FL 32055-4715

Title D

Bauer, Mark
20267 N W 248th Way
High Springs, FL 32643

Title D

Whiddon, Roger
295 N W Commons Loop
Suite 115-262
LAKE CITY, FL 32055

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 02/24/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
01/08/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/12/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
09/12/2005 -- Name Change View image in PDF format
06/13/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
10/07/2003 -- REINSTATEMENT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
09/28/1999 -- ANNUAL REPORT View image in PDF format
10/06/1998 -- ANNUAL REPORT View image in PDF format
07/08/1997 -- ANNUAL REPORT View image in PDF format
06/26/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format