Entity Name: | FORT WHITE HIGH SCHOOL SOCCER 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: | 18 Oct 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N00000006914 |
FEI/EIN Number |
593681385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FORT WHITE HIGH SCHOOL, 17828 STATE ROAD 47, FORT WHITE, FL, 32038 |
Mail Address: | POST OFFICE BOX 904, FORT WHITE, FL, 32038 |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frisina Scarlet | President | 607 SW Markham Street, LAKE CITY, FL, 32024 |
Hintz Leah | Vice President | POST OFFICE BOX 904, FORT WHITE, FL, 32038 |
May Shellie | Secretary | POST OFFICE BOX 904, FORT WHITE, FL, 32038 |
Greenwald Michel | Treasurer | PO BOX 904, Fort White, FL, 32038 |
Ward Frisina | Director | 607 SW Markham Street, LAKE CITY, FL, 32024 |
Kesead Patricia | Director | PO Box 904, Fort White, FL, 32038 |
Frisina Scarlet | Agent | 607 SW Markham Street, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-25 | Frisina, Scarlet | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 607 SW Markham Street, LAKE CITY, FL 32024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-04 | FORT WHITE HIGH SCHOOL, 17828 STATE ROAD 47, FORT WHITE, FL 32038 | - |
CHANGE OF MAILING ADDRESS | 2006-04-04 | FORT WHITE HIGH SCHOOL, 17828 STATE ROAD 47, FORT WHITE, FL 32038 | - |
AMENDMENT | 2002-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-09-13 |
ANNUAL REPORT | 2006-04-04 |
ANNUAL REPORT | 2005-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State