Entity Name: | NEW SMYRNA BEACH BARRACUDA 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: | 19 Nov 1981 (43 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | 760764 |
FEI/EIN Number |
592159662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 BARRACUDA BLVD, P.O. BOX 2686, NEW SMYRNA BEACH, FL, 32170 |
Mail Address: | 100 BARRACUDA BLVD, P.O. BOX 2686, NEW SMYRNA BEACH, FL, 32170 |
ZIP code: | 32170 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON, JR., SID C. | Agent | 418 CANAL STREET, NEW SMYRNA BEACH, FL, 32169 |
WROBEL BONNY | Treasurer | 2934 PIONEER TRAIL, NEW SMYRNA BEACH, FL, 32108 |
WROBEL BONNY | Director | 2934 PIONEER TRAIL, NEW SMYRNA BEACH, FL, 32108 |
DAVIS CHERYL | Secretary | 1401 CALIBAN CT, NEW SMYRNA BEACH, FL, 32168 |
HERBERT GLENN | President | 4170 SAXON DR, NEW SMYRNA BEACH, FL, 32169 |
HERBERT GLENN | Director | 4170 SAXON DR, NEW SMYRNA BEACH, FL, 32169 |
FERRARA JIMMY | Vice President | 832 8TH AVE, NEW SMYRNA BCH, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1990-07-09 | PETERSON, JR., SID C. | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-07-09 | 418 CANAL STREET, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-08-22 | 100 BARRACUDA BLVD, P.O. BOX 2686, NEW SMYRNA BEACH, FL 32170 | - |
CHANGE OF MAILING ADDRESS | 1989-08-22 | 100 BARRACUDA BLVD, P.O. BOX 2686, NEW SMYRNA BEACH, FL 32170 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-03-16 |
ANNUAL REPORT | 1997-02-12 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State