Search icon

HATTER BOOSTERS, INC. .

Company Details

Entity Name: HATTER BOOSTERS, INC. .
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 17 Sep 1975 (49 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 733853
FEI/EIN Number 59-1696531
Address: 421 N WOODLAND BLVD., UNIT 8359 STETSON UNIVERSITY, DELAND, FL 32720-3760
Mail Address: 421 N WOODLAND BLVD., UNIT 8359 STETSON UNIVERSITY, DELAND, FL 32720
Place of Formation: FLORIDA

Agent

Name Role Address
WAUGH, DEREK Agent 421 N. WOODLAND BLVD, DELAND, FL 32720

Director

Name Role Address
GIBBS, LESLIE Director 135 N WOODLAND BLVD, DELAND, FL
SPORE, STEVE Director 854 W PLYMOUTH, DELAND, FL
APGAR ROBERT F. Director 501 N. MCDONALD AVE., DELAND, FL
WAUGH, D Director 311 COLLEGE CT, DELAND, FL 32720
ARNOLD, HARRY Director 2555 COUNTRY SQUIRE LANE, DELTONA, FL

President

Name Role Address
APGAR ROBERT F. President 501 N. MCDONALD AVE., DELAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 2000-05-24 WAUGH, DEREK No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-24 421 N. WOODLAND BLVD, DELAND, FL 32720 No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-04 421 N WOODLAND BLVD., UNIT 8359 STETSON UNIVERSITY, DELAND, FL 32720-3760 No data
CHANGE OF MAILING ADDRESS 1997-02-04 421 N WOODLAND BLVD., UNIT 8359 STETSON UNIVERSITY, DELAND, FL 32720-3760 No data
NAME CHANGE AMENDMENT 1976-02-18 HATTER BOOSTERS, INC. . No data

Documents

Name Date
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-01-31

Date of last update: 06 Feb 2025

Sources: Florida Department of State