Entity Name: | WILLISTON BAND BOOSTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Sep 2022 (2 years ago) |
Document Number: | N05000012371 |
FEI/EIN Number | 204352399 |
Address: | 350 Robert Philpot Way, WILLISTON, FL, 32696, US |
Mail Address: | 350 Robert Philpot Way, WILLISTON, FL, 32696, US |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Whitehurst Amber G | Agent | 350 Robert Philpot Way, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
Griffin Sarah E | President | 836 nw 4th Ave Williston, Williston, FL, 32696 |
Name | Role | Address |
---|---|---|
Whitehurst Amber G | Treasurer | 7050 NE STATE ROAD 121, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
Rega Kimberly | Vice President | 16731 NE 10 Street, Williston, FL, 32696 |
Name | Role | Address |
---|---|---|
Gonzalez de Torres Maria M | Secretary | 800 se 1st stree, Williston, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-03 | Whitehurst, Amber G | No data |
REINSTATEMENT | 2022-09-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-09-14 | 350 Robert Philpot Way, WILLISTON, FL 32696 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-27 | 350 Robert Philpot Way, WILLISTON, FL 32696 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-27 | 350 Robert Philpot Way, WILLISTON, FL 32696 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-06-03 |
REINSTATEMENT | 2022-09-14 |
ANNUAL REPORT | 2019-09-09 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-07-24 |
ANNUAL REPORT | 2016-07-27 |
AMENDED ANNUAL REPORT | 2015-09-14 |
ANNUAL REPORT | 2015-03-15 |
ANNUAL REPORT | 2014-01-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State