GYM FUNATICS BOOSTER CLUB INC - Florida Company Profile

Entity Name: | GYM FUNATICS BOOSTER CLUB INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Dec 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (5 years ago) |
Document Number: | N05000012243 |
FEI/EIN Number |
760830105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18947 New Passage Blvd, Land O Lakes, FL, 34638, US |
Mail Address: | 18947 New Passage Blvd, Land O Lakes, FL, 34638, US |
ZIP code: | 34638 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSTON DARRYL | Agent | 140 MAIN ST, BROOKSVILLE, FL, 34601 |
McKenzie Ty | President | 18947 New Passage Blvd, Land O Lakes, FL, 34638 |
McKenzie Julie | Treasurer | 18947 New Passage Blvd, Land O Lakes, FL, 34638 |
Provchy Andrew | Sarg | 18947 New Passage Blvd, Land O Lakes, FL, 34638 |
Hall Amy | Secretary | 18947 New Passage Blvd, Land O Lakes, FL, 34638 |
Horstman Lexy | Vice President | 18947 New Passage Blvd, Land O Lakes, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-03 | 18947 New Passage Blvd, Land O Lakes, FL 34638 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 18947 New Passage Blvd, Land O Lakes, FL 34638 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-19 | JOHNSTON, DARRYL | - |
REINSTATEMENT | 2020-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-13 | 140 MAIN ST, BROOKSVILLE, FL 34601 | - |
AMENDMENT | 2017-12-22 | - | - |
AMENDMENT | 2016-06-29 | - | - |
AMENDMENT | 2013-12-02 | - | - |
AMENDMENT | 2011-12-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000355092 | TERMINATED | 1000000270557 | PASCO | 2012-04-19 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
AMENDED ANNUAL REPORT | 2023-11-20 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-01 |
REINSTATEMENT | 2020-10-19 |
AMENDED ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-13 |
Amendment | 2017-12-22 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State