Entity Name: | GATOR BOOSTERS, 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: | 05 Jun 1970 (55 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Nov 1994 (31 years ago) |
Document Number: | 718647 |
FEI/EIN Number |
590737883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | NORTH ENDZONE - GALE, LEMERAND DRIVE 2ND FLOOR, GAINESVILLE, FL, 32611, US |
Mail Address: | PO BOX 13796, GAINESVILLE, FL, 32604, US |
ZIP code: | 32611 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pharr Phil T | Chief Executive Officer | 10367 SW 25TH PL, GAINESVILLE, FL, 326089071 |
Buckner Robert | President | 11 N. Maine Street, Brooksville, FL, 34601 |
Condron Gary | Director | 1072 Deerwood Park Boulevard South, Jacksonville, FL, 32256 |
Frost John | Director | P.O. Box 2188, Bartow, FL, 338312188 |
Farrior Preston | Director | 1306 W Kennedy Boulevard, Tampa, FL, 33606 |
Johnson Len T | Director | 401 E Jackson Street, Tampa, FL, 33602 |
Pharr Philip T | Agent | 2ND FL, NORTH ENDZONE, GALE LEMERAND DR, GAINESVILLE, FL, 32611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-02-28 | Pharr, Philip T | - |
CHANGE OF MAILING ADDRESS | 2010-06-21 | NORTH ENDZONE - GALE, LEMERAND DRIVE 2ND FLOOR, GAINESVILLE, FL 32611 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-06 | NORTH ENDZONE - GALE, LEMERAND DRIVE 2ND FLOOR, GAINESVILLE, FL 32611 | - |
AMENDMENT | 1994-11-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-03-03 | 2ND FL, NORTH ENDZONE, GALE LEMERAND DR, UNIVERSITY OF FLORIDA, GAINESVILLE, FL 32611 | - |
NAME CHANGE AMENDMENT | 1972-03-10 | GATOR BOOSTERS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State