Entity Name: | NORTH MARION HIGH BAND BOOSTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 |
592768138
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
Tank Alicia | Vice President | 151 W. HWY 329, CITRA, FL, 32113 |
Janosa Aaron | Agent | 151 W. HWY 329, CITRA, FL, 32113 |
Janosa Aaron | Director | 151 W. HWY 329, CITRA, FL, 32113 |
Atkins Diana | President | 151 W. HWY 329, CITRA, FL, 32113 |
Tragash Amanda | Treasurer | 151 W. HWY 329, CITRA, FL, 32113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-07 | Janosa, Aaron | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-07 | 3700 Windmeadows Blvd, Apt # 281, Gainesville, FL 32608 | - |
REINSTATEMENT | 1994-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-07-20 | 151 W. HWY 329, CITRA, FL 32113 | - |
CHANGE OF MAILING ADDRESS | 1993-07-20 | 151 W. HWY 329, CITRA, FL 32113 | - |
REINSTATEMENT | 1989-04-10 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1984-12-14 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
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: 01 May 2025
Sources: Florida Department of State