Entity Name: | PHS STEP TEAM BOOSTER CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 26 Oct 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | N04000010093 |
FEI/EIN Number | 201804202 |
Address: | 1421 SAINT GABRIELLE LANE, 4112, WESTON, FL, 33326, US |
Mail Address: | 1421 SAINT GABRIELLE LANE, 4112, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINKNEY FRANK J | Agent | 1421 SAINT GABRIELLE LANE, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
PINKNEY FRANK J | President | 1421 SAINT GABRIELLE LANE, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
BAKER SHIRLEY D | Vice President | 4670 NW 4TH COURT, PLANTATION, FL, 33317 |
Name | Role | Address |
---|---|---|
JOSEPH ROBERT N | Treasurer | 7490 NW 13TH COURT, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-17 | 1421 SAINT GABRIELLE LANE, 4112, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2010-06-17 | 1421 SAINT GABRIELLE LANE, 4112, WESTON, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-17 | 1421 SAINT GABRIELLE LANE, 4112, WESTON, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-21 | PINKNEY, FRANK J | No data |
CANCEL ADM DISS/REV | 2005-12-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-06-17 |
ANNUAL REPORT | 2009-06-17 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-08-23 |
REINSTATEMENT | 2005-12-23 |
Domestic Non-Profit | 2004-10-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State