Entity Name: | LYONS CREEK MIDDLE SCHOOL BAND PARENTS ORGANIZATION. 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: | 27 Feb 2004 (21 years ago) |
Date of dissolution: | 18 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 May 2024 (a year ago) |
Document Number: | N04000002078 |
FEI/EIN Number |
522415917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4333 SOL PRESS BLVD, COCONUT CREEK, FL, 33073 |
Mail Address: | 4333 SOL PRESS BLVD, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mulligan Julie | Treasurer | 4333 SOL PRESS BLVD, COCONUT CREEK, FL, 33073 |
Borges Anabel | Secretary | 4333 SOL PRESS BLVD, COCONUT CREEK, FL, 33073 |
HAMMOND JAMES | Band | 4946 N.W. 50TH ST., COCONUT CREEK, FL, 33073 |
Hammond James J | Agent | 4333 SOL PRESS BLVD, COCONUT CREEK, FL, 33073 |
Mulligan Julie | President | 4333 SOL PRESS BLVD, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | Hammond, James Jackson | - |
REINSTATEMENT | 2016-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 4333 SOL PRESS BLVD, COCONUT CREEK, FL 33073 | - |
CANCEL ADM DISS/REV | 2008-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2004-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-18 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-11-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State