Entity Name: | NORTH MARION HIGH BAND BOOSTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 10 Feb 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 1994 (30 years ago) |
Document Number: | 761895 |
FEI/EIN Number | 59-2768138 |
Address: | 151 W. HWY 329, CITRA, FL 32113 |
Mail Address: | 151 W. HWY 329, CITRA, FL 32113 |
ZIP code: | 32113 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Janosa, Aaron | Agent | 3700 Windmeadows Blvd, Apt # 281, Gainesville, FL 32608 |
Name | Role | Address |
---|---|---|
Janosa, Aaron | Director | 3700 Windmeadows Blvd, Apt # 281 Gainesville, FL 32608 |
Name | Role | Address |
---|---|---|
Mullener, Danny | President | 2531 Ne 95th Street, Anthony, FL 32617 |
Name | Role | Address |
---|---|---|
Farnbach, Alicia | Treasurer | 22110 Nw 54th Court Rd, Micanopy, FL 32667 |
Name | Role | Address |
---|---|---|
Wallace, Trisha | Secretary | 2041 Se 173rd Ave, Silver Springs, FL 34488 |
Name | Role | Address |
---|---|---|
Tank, Alicia | Vice President | 1754 Sw Deerpark Heights Road, Dunnellon, FL 34431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-07 | Janosa, Aaron | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-07 | 3700 Windmeadows Blvd, Apt # 281, Gainesville, FL 32608 | No data |
REINSTATEMENT | 1994-11-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-07-20 | 151 W. HWY 329, CITRA, FL 32113 | No data |
CHANGE OF MAILING ADDRESS | 1993-07-20 | 151 W. HWY 329, CITRA, FL 32113 | No data |
REINSTATEMENT | 1989-04-10 | No data | No data |
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
REINSTATEMENT | 1984-12-14 | No data | No data |
INVOLUNTARILY DISSOLVED | 1984-11-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State