Search icon

FUSION CHEER AND DANCE BOOSTER CLUB, INC.

Company Details

Entity Name: FUSION CHEER AND DANCE BOOSTER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N03000005270
FEI/EIN Number 200144972
Address: 5060 HICKORY WOOD, NAPLES, FL, 34119
Mail Address: 5060 HICKORY WOOD, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CECIL LAURA Agent 5060 HICKORY WOOD, NAPLES, FL, 34119

President

Name Role Address
CECIL LAURA President 5060 HICKORY WOOD, NAPLES, FL, 34119

Director

Name Role Address
CECIL LAURA Director 5060 HICKORY WOOD, NAPLES, FL, 34119
CECIL MARVIN Director 5060 HICKORY WOOD, NAPLES, FL, 34119
MILES JILL Director 5060 HICKORY WOOD, NAPLES, FL, 34119
FRENCH JODY Director 5060 HICKORY WOOD, NAPLES, FL, 34119

Treasurer

Name Role Address
CECIL MARVIN Treasurer 5060 HICKORY WOOD, NAPLES, FL, 34119

Vice President

Name Role Address
MILES JILL Vice President 5060 HICKORY WOOD, NAPLES, FL, 34119

Secretary

Name Role Address
FRENCH JODY Secretary 5060 HICKORY WOOD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2007-04-02 FUSION CHEER AND DANCE BOOSTER CLUB, INC. No data
AMENDMENT 2004-10-21 No data No data
NAME CHANGE AMENDMENT 2003-09-11 COLLIER COUNTY ALL STARS BOOSTER CLUB, INC. No data

Documents

Name Date
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-02
Name Change 2007-04-02
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-06
Amendment 2004-10-21
ANNUAL REPORT 2004-04-12
Name Change 2003-09-11
Domestic Non-Profit 2003-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State