Entity Name: | MCARTHUR BAND BOOSTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 31 Dec 1968 (56 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jun 2019 (6 years ago) |
Document Number: | 715806 |
FEI/EIN Number | 65-0204701 |
Address: | 6501 HOLLYWOOD BLVD., HOLLYWOOD, FL 33024-7647 |
Mail Address: | 6501 Hollywood Blvd., Hollywood, FL 33024 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Day, Lealani | Agent | 6501 Hollywood Blvd, Hollywood, FL 33024 |
Name | Role | Address |
---|---|---|
SMITH, HEATHER | President | 6501 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024 |
Name | Role | Address |
---|---|---|
DAY, LEALANI | Treasurer | 6501 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024 |
Name | Role | Address |
---|---|---|
DAY, LEALANI | Executive Secretary | 6501 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024 |
Name | Role | Address |
---|---|---|
MUNOZ, SHERYL | Vice President | 6501 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024 |
Name | Role | Address |
---|---|---|
MASCETTI, LORI | Corresponding Secretary | 6501 Hollywood Blvd., Hollywood, FL 33024 |
Name | Role | Address |
---|---|---|
MASCETTI, LORI | Other | 6501 Hollywood Blvd., Hollywood, FL 33024 |
Name | Role | Address |
---|---|---|
Nave, Martha Michelle | Secretary | 6501 Hollywood Blvd., Hollywood, FL 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-28 | Day, Lealani | No data |
AMENDMENT | 2019-06-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-27 | 6501 Hollywood Blvd, Hollywood, FL 33024 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 6501 HOLLYWOOD BLVD., HOLLYWOOD, FL 33024-7647 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-24 | 6501 HOLLYWOOD BLVD., HOLLYWOOD, FL 33024-7647 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-06-03 |
Amendment | 2019-06-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State