Search icon

CYPRESS BAY FOOTBALL BOOSTER CLUB, INC.

Company Details

Entity Name: CYPRESS BAY FOOTBALL BOOSTER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Aug 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N02000006489
FEI/EIN Number 550790652
Address: 2665 Riviera Manor, WESTON, FL, 33332, US
Mail Address: 2665 Riviera Manor, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Jack Jackintelle Agent 2665 Riviera Manor, WESTON, FL, 33332

President

Name Role Address
JACKINTELLE JACK President 2665 Riviera Manor, WESTON, FL, 33332

Vice President

Name Role Address
SNYDER JEANNE S Vice President 16553 TURQUOISE TRAIL, WESTON, FL, 33331

Secretary

Name Role Address
VALLE BETH Secretary 19143 CRYSTAL STREET, WESTON, FL, 33332

Treasurer

Name Role Address
MARTINEZ MARIA Treasurer 2665 Riviera Manor, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 2665 Riviera Manor, WESTON, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2015-02-05 Jack, Jackintelle No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 2665 Riviera Manor, WESTON, FL 33332 No data
CHANGE OF MAILING ADDRESS 2015-02-05 2665 Riviera Manor, WESTON, FL 33332 No data
REINSTATEMENT 2011-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2012-04-20
REINSTATEMENT 2011-09-30
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State