Search icon

P.H.S. SWIM TEAM BOOSTERS, INC.

Company Details

Entity Name: P.H.S. SWIM TEAM BOOSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Oct 2002 (22 years ago)
Date of dissolution: 25 Aug 2023 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 25 Aug 2023 (a year ago)
Document Number: N02000007759
FEI/EIN Number 300119522
Address: 218 Register Rd, PALATKA, FL, 32177, US
Mail Address: 218 Register Rd, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
Minotti Nancy Agent 218 Register Rd, PALATKA, FL, 32177

President

Name Role Address
Breed Kathy President 218 Register Rd, PALATKA, FL, 32177

Secretary

Name Role Address
Prince Kelly Secretary 218 Register Rd, PALATKA, FL, 32177

Treasurer

Name Role Address
Minotti Nancy Treasurer 218 Register Rd, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 218 Register Rd, PALATKA, FL 32177 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 218 Register Rd, PALATKA, FL 32177 No data
CHANGE OF MAILING ADDRESS 2016-03-27 218 Register Rd, PALATKA, FL 32177 No data
REGISTERED AGENT NAME CHANGED 2016-03-27 Minotti, Nancy No data
REINSTATEMENT 2013-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2007-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-12
REINSTATEMENT 2007-11-26
ANNUAL REPORT 2005-08-23
ANNUAL REPORT 2004-07-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State