Entity Name: | PARENT BOOSTER USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 10 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2010 (14 years ago) |
Document Number: | F09000002792 |
FEI/EIN Number | 300281785 |
Address: | 13506 Summerport Village Pkwy #1506, Windermere, FL, 34786, US |
Mail Address: | 13506 Summerport Village Pkwy #1506, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
Englund Drew | Agent | 13506 Summerport Village Pkwy #1506, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
KING MELANIE | Treasurer | 13506 Summerport Village Pkwy #1506, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Theus Elaine | Director | 13506 Summerport Village Pkwy #1506, Windermere, FL, 34786 |
Ihnenfeld Jackie | Director | 13506 Summerport Village Pkwy #1506, Windermere, FL, 34786 |
Perry JP | Director | 13506 Summerport Village Pkwy #1506, Windermere, FL, 34786 |
Ryan BJ | Director | 13506 Summerport Village Pkwy #1506, Windermere, FL, 34786 |
KING MELANIE | Director | 13506 Summerport Village Pkwy #1506, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Mason Meagan | Chief Executive Officer | 13506 Summerport Village Pkwy #1506, Windermere, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-12 | 13506 Summerport Village Pkwy #1506, Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-12 | 13506 Summerport Village Pkwy #1506, Windermere, FL 34786 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-12 | 13506 Summerport Village Pkwy #1506, Windermere, FL 34786 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-18 | Englund, Drew | No data |
REINSTATEMENT | 2010-11-09 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State