Search icon

BLUE DARTER BOOSTER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: BLUE DARTER 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: 10 Mar 1983 (42 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 767395
FEI/EIN Number 596000771

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 555 W MARTIN ST, APOPKA, FL, 32712, US
Mail Address: 555 W MARTIN ST, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING BRIAN Secretary 447 ALABAMA AVENUE, APOPKA, FL, 32712
KING BRIAN Director 447 ALABAMA AVENUE, APOPKA, FL, 32712
WISE MARY Treasurer 400 HICKORY RD, APOPKA, FL, 32712
WISE MARY Director 400 HICKORY RD, APOPKA, FL, 32712
JONES GAVIN Vice President 555 W. MARTIN ST, APOPKA, FL, 32712
JONES GAVIN Director 555 W. MARTIN ST, APOPKA, FL, 32712
WILLIAM FLOYD Director 555 W. MARTIN STREET, APOPKA, FL, 32712
FLOYD WILLIAM Agent 555 WEST MARTIN STREET, APOPKA, FL, 32712
WISE, CARLTON President 400 HICKORY ROAD, APOPKA, FL, 32712
WISE, CARLTON Director 400 HICKORY ROAD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-03-07 FLOYD, WILLIAM -
REINSTATEMENT 2004-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 555 W MARTIN ST, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 1994-05-01 555 W MARTIN ST, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 555 WEST MARTIN STREET, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2005-03-07
REINSTATEMENT 2004-05-11
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State