Search icon

THE BOONE SPORTS LEGACY BOARD, INC.

Company Details

Entity Name: THE BOONE SPORTS LEGACY BOARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (13 years ago)
Document Number: N03000002182
FEI/EIN Number 571166744
Address: 1000 E. Kaley St., ORLANDO, FL, 32806, US
Mail Address: 1000 E. Kaley St., ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Gregory Todd Agent 1000 E. Kaley St., ORLANDO, FL, 32806

President

Name Role Address
Gregory Todd President 1000 E. Kaley St., ORLANDO, FL, 32806

Officer

Name Role Address
Demer Kevin R Officer 1000 E. Kaley St., ORLANDO, FL, 32806
Mottola Emily Officer 1000 E. Kaley St., ORLANDO, FL, 32806

Treasurer

Name Role Address
Summer Kevin Treasurer 1000 E. Kaley St., ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115833 BOONE HIGH SCHOOL ATHLETIC ASSOCIATION ACTIVE 2016-10-25 2026-12-31 No data 1000 E. KALEY STREET, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 Gregory, Todd No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 1000 E. Kaley St., ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2019-04-26 1000 E. Kaley St., ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1000 E. Kaley St., ORLANDO, FL 32806 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 2024-03-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State