Entity Name: | PLANTATION COLONELS BASEBALL BOOSTERS, 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: | 21 Jan 2000 (25 years ago) |
Date of dissolution: | 04 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2022 (3 years ago) |
Document Number: | N00000000416 |
FEI/EIN Number |
650981651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PLANTATION HIGH SCHOOL, 6901 NW 16 ST., C/O HEAD BASEBALL COACH, PLANTATION, FL, 33313, US |
Mail Address: | PLANTATION HIGH SCHOOL, 6901 NW 16 ST., C/O HEAD BASEBALL COACH, PLANTATION, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
James Blake Sheryl | President | 871 NW 85th Terrace, Plantation, FL, 33324 |
Adair Amanda | Vice President | 10084 NW 2nd Street, Pantation, FL, 33324 |
James Blake Sheryl | Agent | 871 NW 85TH TERRACE, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-31 | James Blake, Sheryl | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-31 | 871 NW 85TH TERRACE, APT 1713, PLANTATION, FL 33324 | - |
AMENDMENT | 2016-01-26 | - | - |
AMENDMENT | 2014-09-09 | - | - |
AMENDMENT | 2013-10-21 | - | - |
CHANGE OF MAILING ADDRESS | 2013-10-21 | PLANTATION HIGH SCHOOL, 6901 NW 16 ST., C/O HEAD BASEBALL COACH, PLANTATION, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-21 | PLANTATION HIGH SCHOOL, 6901 NW 16 ST., C/O HEAD BASEBALL COACH, PLANTATION, FL 33313 | - |
AMENDMENT | 2013-05-28 | - | - |
AMENDMENT | 2012-10-15 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2022-03-04 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-08 |
Amendment | 2016-01-26 |
ANNUAL REPORT | 2015-01-18 |
Amendment | 2014-09-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State