Search icon

BUCHHOLZ FOOTBALL BOOSTERS, INC.

Company Details

Entity Name: BUCHHOLZ FOOTBALL BOOSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2011 (14 years ago)
Document Number: N02000004076
FEI/EIN Number 020612895
Mail Address: 5200 NW 43rd St., GAINESVILLE, FL, 32606, US
Address: 6436 NW 37th Drive, Gainesville, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Giunta Brian J Agent 5200 NW 43rd St, GAINESVILLE, FL, 32606

President

Name Role Address
McDonough Pete President 5200 NW 43rd St., GAINESVILLE, FL, 32606

Vice President

Name Role Address
McDonald Marcus Vice President 5200 NW 43rd St., GAINESVILLE, FL, 32606

Treasurer

Name Role Address
Giunta Brian Treasurer 5200 NW 43rd St., GAINESVILLE, FL, 32606

Secretary

Name Role Address
Amar Bob Secretary 5200 NW 43rd St., GAINESVILLE, FL, 32606
Amar Shana Secretary 5200 NW 43rd St., GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062099 ATHLETE TRAINING ACADEMY EXPIRED 2018-05-23 2023-12-31 No data 5200 NW 43RD ST, #102-#143, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 6436 NW 37th Drive, Gainesville, FL 32653 No data
REGISTERED AGENT NAME CHANGED 2024-04-24 Giunta, Brian J No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-05 5200 NW 43rd St, #102-#143, GAINESVILLE, FL 32606 No data
CHANGE OF MAILING ADDRESS 2016-03-28 6436 NW 37th Drive, Gainesville, FL 32653 No data
REINSTATEMENT 2011-03-30 No data No data
PENDING REINSTATEMENT 2011-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2003-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State