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 |
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 |
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. | - |
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 Apr 2025
Sources: Florida Department of State