Entity Name: | CUDA KEYS 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: | 08 Nov 2002 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N02000008733 |
FEI/EIN Number |
364512568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 NE 16 STREET, HOMESTEAD, FL, 33030 |
Mail Address: | 44 NE 16 STREET, HOMESTEAD, FL, 33030 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUHANEY FLONA | President | 15767 SW 74 Lane, Miami, FL, 33193 |
DUHANEY FLONA | Director | 15767 SW 74 Lane, Miami, FL, 33193 |
AREVALO JAVIER | Vice President | 14343 SW 146 Avenue, Miami, FL, 33186 |
AREVALO JAVIER | Director | 14343 SW 146 Avenue, Miami, FL, 33186 |
BAINGER KIM | Secretary | 14444 SW 92 TERRACE, MIAMI, FL, 33186 |
BAINGER KIM | Director | 14444 SW 92 TERRACE, MIAMI, FL, 33186 |
MAAS MICHELE C | Treasurer | 44 NE 16 STREET, HOMESTEAD, FL, 33030 |
MAAS MICHELE C | Director | 44 NE 16 STREET, HOMESTEAD, FL, 33030 |
MAAS MICHELE C | Agent | 44 NE 16 STREET, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 44 NE 16 STREET, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 44 NE 16 STREET, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-21 | MAAS, MICHELE CTREASUR | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 44 NE 16 STREET, HOMESTEAD, FL 33030 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-09-08 |
ANNUAL REPORT | 2004-09-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State