Search icon

MID FLORIDA GOLD BOOSTER CLUB INC.

Company Details

Entity Name: MID FLORIDA GOLD BOOSTER CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N05000005655
FEI/EIN Number 593613823
Address: 1945 DON WICKHAM DR., CLERMONT, FL, 34711
Mail Address: P.O. Box 784956, WINTER GARDEN, FL, 34778, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Kosbab Mercedes Treasur Agent 584 Autumn Ash Dr, Clermont, FL, 34715

President

Name Role Address
Stencel Stephanie President 1390 Misty Glen Ln, Clermont, FL, 34711

Vice President

Name Role Address
Henkels Rachel Vice President 12118 Still Meadow Dr, CLERMONT, FL, 34711

Secretary

Name Role Address
Garcia Jennifer Secretary 1041 Banks Rose St, Celebration, FL, 34747

Treasurer

Name Role Address
Kosbab Mercedes Treasurer 817 Woods Landing Dr, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-07-10 Kosbab, Mercedes, Treasurer No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 584 Autumn Ash Dr, Clermont, FL 34715 No data
CHANGE OF MAILING ADDRESS 2014-03-15 1945 DON WICKHAM DR., CLERMONT, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 1945 DON WICKHAM DR., CLERMONT, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2018-06-13
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State