Entity Name: | AQUACADES 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: | 22 Mar 2004 (21 years ago) |
Date of dissolution: | 04 May 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 May 2015 (10 years ago) |
Document Number: | N04000003138 |
FEI/EIN Number |
200962591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12441 ROYAL PALM BLVD., CORAL SPRINGS, FL, 33065 |
Mail Address: | 8355 NW 128TH LANE, PARKLAND, FL, 33076, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON ASHLEY | President | 14563 WOODPINE DR, DELRAY BEACH, FL, 33445 |
MIRANDA JOSE | Vice President | 16369 SW 26TH ST, MIRAMAR, FL, 33027 |
MATA GONZALEZ MARIANELA | Treasurer | 8355 NW 128TH LANE, PARKLAND, FL, 33076 |
QUINN CATHERINE | Secretary | 6489 NW 80TH TERR, PARKLAND, FL, 33067 |
JOHNSON ASHLEY | Chairman | 14563 WOODPINE DR, DELRAY BEACH, FL, 33445 |
MATA GONZALEZ MARIANELA | Agent | 8355 NW 128TH LANE, PARKLAND, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-05-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-21 | 8355 NW 128TH LANE, PARKLAND, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2014-10-21 | 12441 ROYAL PALM BLVD., CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-21 | MATA GONZALEZ, MARIANELA | - |
REINSTATEMENT | 2011-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2011-09-06 | - | - |
AMENDMENT | 2010-11-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-23 | 12441 ROYAL PALM BLVD., CORAL SPRINGS, FL 33065 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2015-05-04 |
AMENDED ANNUAL REPORT | 2014-10-21 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-10-05 |
ANNUAL REPORT | 2012-04-05 |
Reinstatement | 2011-11-17 |
Amendment | 2011-09-06 |
Amendment | 2010-11-08 |
ANNUAL REPORT | 2010-07-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State