Entity Name: | MARINER ATHLETIC 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: | 21 May 2001 (24 years ago) |
Date of dissolution: | 26 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2017 (8 years ago) |
Document Number: | N01000003537 |
FEI/EIN Number |
651107723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 CHIQUITA BLVD, CAPE CORAL, FL, 33993 |
Mail Address: | 701 CHIQUITA BLVD, CAPE CORAL, FL, 33993 |
ZIP code: | 33993 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LoCascio Jim | President | 1502 SW 52nd Lane, CAPE CORAL, FL, 33914 |
DeVerteuil Amy | Vice President | 2152 NW 24th Ave, Cape Coral, FL, 33993 |
Meredith Stephanie J | Treasurer | 1405 SE 21st Lane, CAPE CORAL, FL, 33990 |
Larsen Steve | Director | 701 CHIQUITA BLVD, CAPE CORAL, FL, 33993 |
LoCascio James A | Agent | 701 CHIQUITA BLVD, CAPE CORAL, FL, 33993 |
Carter Paula A | Secretary | 4708 SW 8th Place, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-28 | LoCascio, James A | - |
PENDING REINSTATEMENT | 2011-10-25 | - | - |
REINSTATEMENT | 2011-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-07 | 701 CHIQUITA BLVD, CAPE CORAL, FL 33993 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-07 | 701 CHIQUITA BLVD, CAPE CORAL, FL 33993 | - |
CHANGE OF MAILING ADDRESS | 2008-02-07 | 701 CHIQUITA BLVD, CAPE CORAL, FL 33993 | - |
CANCEL ADM DISS/REV | 2008-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
VOLUNTARY DISSOLUTION | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-07-28 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-01-19 |
REINSTATEMENT | 2011-10-24 |
ANNUAL REPORT | 2009-06-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State