Search icon

BAND BOOSTERS OF BOCA RATON, INCORPORATED

Company Details

Entity Name: BAND BOOSTERS OF BOCA RATON, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2004 (21 years ago)
Document Number: N00000003549
FEI/EIN Number 651045285
Address: 1501 NW 15 CT, ATTN: DIRECTOR OF BANDS, BOCA RATON, FL, 33486, US
Mail Address: 1501 NW 15th Court, ATTN: DIRECTOR OF BANDS, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Gilderstone Jennifer Directo Agent 1501 NW 15 CT, BOCA RATON, FL, 33486

President

Name Role Address
Fernandez Mary President 1501 NW 15 CT, BOCA RATON, FL, 33486

Vice President

Name Role Address
Anderson Evelyn Vice President 1501 NW 15 CT, BOCA RATON, FL, 33486
Falcon Beth Vice President 1501 NW 15 CT, BOCA RATON, FL, 33486

2

Name Role Address
Falcon Beth 2 1501 NW 15 CT, BOCA RATON, FL, 33486

Treasurer

Name Role Address
Restivo Lesley Treasurer 1501 NW 15 CT, BOCA RATON, FL, 33486

Secretary

Name Role Address
Schaffer Heather Secretary 1501 NW 15 CT, BOCA RATON, FL, 33486

Auth

Name Role Address
Schweitzer Linda Auth 1501 NW 15 CT, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-16 Gilderstone, Jennifer , Director of Bands No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1501 NW 15 CT, ATTN: DIRECTOR OF BANDS, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2022-04-30 1501 NW 15 CT, ATTN: DIRECTOR OF BANDS, BOCA RATON, FL 33486 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1501 NW 15 CT, ATTN: DIRECTOR OF BANDS, BOCA RATON, FL 33486 No data
REINSTATEMENT 2004-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2001-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State