Detail by Entity Name

Florida Not For Profit Corporation

OKEECHOBEE COUNCIL ON AGING, INC.

Filing Information
729935 59-1544835 06/13/1974 FL ACTIVE REINSTATEMENT 10/18/2001
Principal Address
230 S BARFIELD HWY
PAHOKEE, FL 33476-1834

Changed: 12/19/2016
Mailing Address
230 S BARFIELD HWY
PAHOKEE, FL 33476-1834

Changed: 12/19/2016
Registered Agent Name & Address SHIMBERG, ROBERT, ESQ
HILL, WARD, HENDERSON
101 E. KENNEDY BLVD #3700
TAMPA, FL 33602

Name Changed: 02/03/2014

Address Changed: 02/03/2014
Officer/Director Detail Name & Address

Title Director

BLEVINS, JOHNNIE
969 SW 39TH LANE
OKEECHOBEE, FL 34974

Title CEO

HURT, EDWARD W
100 SW 75TH STREET
SUITE 204
GAINESVILLE, FL 32607-5776

Title Director

Bohlen, Regina
P.O. BOX 141
PAHOKEE, FL 33476

Title Director

BIGGS, ALLIE
1547 REV. JESSE BIGGS BLVD
PAHOKEE, FL 33476

Title Director

BANKS, HIKEEM
2021 SW PROVIDENCE PLACE
PORT ST. LUCIE, FL 34953

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 02/03/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
12/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
09/14/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
10/15/2014 -- AMENDED ANNUAL REPORT View image in PDF format
09/19/2014 -- AMENDED ANNUAL REPORT View image in PDF format
07/01/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
05/06/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
09/21/2012 -- Reg. Agent Change View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
12/10/2010 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
03/02/2007 -- ANNUAL REPORT View image in PDF format
09/11/2006 -- Reg. Agent Change View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
10/18/2001 -- REINSTATEMENT View image in PDF format
02/20/2001 -- Reg. Agent Change View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format