Entity Name: | NATIONAL HIGH SCHOOL SPORTS INSTITUTE, 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: | 07 Jan 1983 (42 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | 766448 |
FEI/EIN Number |
592637106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 507 ISLAND WAY, CLEARWATER, FL, 33767, US |
Mail Address: | 507 ISLAND WAY, CLEARWATER, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD ROBERT | Trustee | 123 LASALLE ROAD, BULLARD, TX, 75757 |
KINNEY SARA | Secretary | 212 EAST LAKESHORE DRIVE, EDELSTEIN, IL, 61526 |
HOLLOWAY KATHY | Vice President | 2046 HWY. 457, LECOMPTE, LA, 71346 |
MAKOWICKI GARY | Trustee | 305 BROADWAY, NORWICH, CT, 06360 |
PROKES DONALD R | President | 507 ISLAND AY, CLEARWATER, FL, 33767 |
PROKES DONALD R | Agent | 507 ISLAND WAY, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-26 | 507 ISLAND WAY, CLEARWATER, FL 33767 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-28 | 507 ISLAND WAY, CLEARWATER, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-28 | PROKES, DONALD R | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-04 | 507 ISLAND WAY, CLEARWATER, FL 33767 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2001-09-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-07 |
REINSTATEMENT | 2008-11-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State