Entity Name: | CITRUS PARK BILLS' BOOSTER CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Oct 1976 (48 years ago) |
Date of dissolution: | 25 May 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 May 2016 (9 years ago) |
Document Number: | 737138 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17928 GUNN HIGHWAY, ODESSA, FL, 33556, US |
Mail Address: | P.O. BOX 340805, TAMPA, FL, 33694, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG JUAN | President | 20811 LAKE TALIA BLVD, LAND O LAKES, FL, 34638 |
BEACH DONALD | Vice President | 8114 POND SHADOW LANE, TAMPA, FL, 33635 |
CRAMER PATRICIA | Vice President | 11309 CLAYRIDGE DR, TAMPA, FL, 33635 |
CHERRY DARCEY | Treasurer | 1224 LAKE COMO DR, LUTZ, FL, 33558 |
BARRETO LEONOR | Secretary | 5135 N MANTANZAS AVE, TAMPA, FL, 33614 |
DEITCH RACHAEL | Director | PO BOX 340805, TAMPA, FL, 33694 |
LONG JUAN | Agent | 20811 LAKE TALIA BLVD, LAND O LAKES, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-05-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-31 | 20811 LAKE TALIA BLVD, LAND O LAKES, FL 34638 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-31 | LONG, JUAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 17928 GUNN HIGHWAY, ODESSA, FL 33556 | - |
CHANGE OF MAILING ADDRESS | 2002-04-18 | 17928 GUNN HIGHWAY, ODESSA, FL 33556 | - |
REINSTATEMENT | 1998-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
NAME CHANGE AMENDMENT | 1995-05-12 | CITRUS PARK BILLS' BOOSTER CLUB, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-05-25 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-23 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State