Search icon

CORAL GLADES JAGUARS WRESTLING BOOSTER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: CORAL GLADES JAGUARS WRESTLING 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: 27 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N05000004378
FEI/EIN Number 202746013

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

Address: 11852 ROYAL PALM BLVD., CORAL SPRINGS, FL, 33065, US
Mail Address: 11852 ROYAL PALM BLVD., CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATHLEEN ZIRPOLI President 11852 ROYAL PALM BLD., CORAL SPRINGS, FL, 33065
KATHLEEN ZIRPOLI Director 11852 ROYAL PALM BLD., CORAL SPRINGS, FL, 33065
VANHOOSE DON Vice President 8079 NW 127TH LANE, PARKLAND, FL, 33076
VANHOOSE DON Director 8079 NW 127TH LANE, PARKLAND, FL, 33076
VANHOOSE AMY Secretary 8079 NW 127TH LANE, PARKLAND, FL, 33076
VANHOOSE AMY Director 8079 NW 127TH LANE, PARKLAND, FL, 33076
ZIRPOLI KATHLEEN M TRD 11852 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065
VANHOOSE DON Treasurer 8079 NW 127TH LANE, PARKLAND, FL, 33076
ZIRPOLI KATHLEEN M Agent 11852 ROYAL PALM BLVD., CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-13 11852 ROYAL PALM BLVD., CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2008-06-13 11852 ROYAL PALM BLVD., CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2008-06-13 ZIRPOLI, KATHLEEN M -
REGISTERED AGENT ADDRESS CHANGED 2008-06-13 11852 ROYAL PALM BLVD., CORAL SPRINGS, FL 33065 -
AMENDMENT 2006-09-11 - -

Documents

Name Date
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-06-13
ANNUAL REPORT 2007-10-13
ANNUAL REPORT 2007-02-01
Amendment 2006-09-11
ANNUAL REPORT 2006-02-27
Domestic Non-Profit 2005-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State