Search icon

CITRUS PARK BILLS' BOOSTER CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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