Entity Name: | TOP GUN OF ORLANDO BOOSTER CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 29 Apr 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N04000004403 |
FEI/EIN Number | 201230623 |
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 |
Name | Role | Address |
---|---|---|
MacClellan Roger | Agent | 631 S. Bluford Ave, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
Morrow Erin | President | 631 S. Bluford Ave, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
Nagel Kathy | Treasurer | 631 S. Bluford Ave, Ocoee, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 631 S. Bluford Ave, Ocoee, FL 34761 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 631 S. Bluford Ave, Ocoee, FL 34761 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 631 S. Bluford Ave, Ocoee, FL 34761 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | MacClellan, Roger | No data |
REINSTATEMENT | 2019-03-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 2014-07-03 | TOP GUN OF ORLANDO BOOSTER CLUB, INC. | No data |
AMENDMENT | 2010-01-05 | No data | No data |
AMENDMENT AND NAME CHANGE | 2009-08-28 | ORLANDO ALL-STARS BOOSTER CLUB, INC. | No data |
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 |
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 Feb 2025
Sources: Florida Department of State