Search icon

TOP GUN OF ORLANDO BOOSTER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: TOP GUN OF ORLANDO 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: 29 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N04000004403
FEI/EIN Number 201230623

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 631 S. Bluford Ave, Ocoee, FL, 34761, US
Mail Address: 631 S. Bluford Ave, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morrow Erin President 631 S. Bluford Ave, Ocoee, FL, 34761
Nagel Kathy Treasurer 631 S. Bluford Ave, Ocoee, FL, 34761
MacClellan Roger Agent 631 S. Bluford Ave, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 631 S. Bluford Ave, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2020-06-30 631 S. Bluford Ave, Ocoee, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 631 S. Bluford Ave, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2020-06-30 MacClellan, Roger -
REINSTATEMENT 2019-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2014-07-03 TOP GUN OF ORLANDO BOOSTER CLUB, INC. -
AMENDMENT 2010-01-05 - -
AMENDMENT AND NAME CHANGE 2009-08-28 ORLANDO ALL-STARS BOOSTER CLUB, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000594989 TERMINATED 1000000327316 ORANGE 2012-08-29 2032-09-12 $ 4,307.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000558580 TERMINATED 1000000228091 ORANGE 2011-08-09 2031-08-31 $ 1,040.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-03-05
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-28
Name Change 2014-07-03
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-05-09
Reg. Agent Change 2012-09-06
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State