Entity Name: | LADY GATOR TENNIS BOOSTERS, 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: | 18 May 2005 (20 years ago) |
Date of dissolution: | 15 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Apr 2021 (4 years ago) |
Document Number: | N05000005231 |
FEI/EIN Number |
203374612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4012 NW 65TH AVE, GAINESVILLE, FL, 32653, US |
Mail Address: | POST OFFICE BOX 14485, GAINESVILLE, FL, 32604, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Molock Dwayne S | Officer | 207 SE 37th Ave, Ocala, FL, 34471 |
RUSH MARK G | Officer | 9444 SW 29 LANE, GAINESVILLE, FL, 32608 |
RUSH MARK G | Secretary | 9444 SW 29 LANE, GAINESVILLE, FL, 32608 |
Hettler Migdalia | Director | 8528 SW 61st Pl, Gainesville, FL, 32608 |
Molock Ebony M | Vice President | 297 SE 37th Ave, Ocala, FL, 34471 |
Rush Dymmetria | Director | 9444 SW 29th Ln, Gainesville, FL, 32608 |
Gwin Robert SJr. | Treasurer | 4012 NW 65th Ave, Gainesville, FL, 32653 |
RAPPENECKER STEPHEN A | Agent | 2772-S NORTHWEST 43RD STREET, GAINESVILLE, FL, 32606 |
Molock Dwayne S | President | 207 SE 37th Ave, Ocala, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-08 | 4012 NW 65TH AVE, GAINESVILLE, FL 32653 | - |
CHANGE OF MAILING ADDRESS | 2011-03-18 | 4012 NW 65TH AVE, GAINESVILLE, FL 32653 | - |
AMENDMENT | 2006-08-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-15 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State