Entity Name: | FLORIDA WOMEN'S BASKETBALL BACKCOURT 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: | 16 Feb 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Dec 2018 (6 years ago) |
Document Number: | N06000001724 |
FEI/EIN Number |
383794728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5210 NW 59th Ln, Gainesville, FL, 32653, US |
Mail Address: | 5210 NW 59th Ln, Gainesville, FL, 32653, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heckler William | President | 5210 NW 59th Ln, Gainesville, FL, 32653 |
Musslewhite Bob | Vice President | 6302 NW 41st Ave, Gainesville, FL, 32606 |
DALTON RUTH | Secretary | 1105 Ft Clarke Blvd, GAINESVILLE, FL, 32606 |
Cronin Joseph | Treasurer | 1010 NW 36th Dr, Gainesville, FL, 32605 |
Musslewhite Fern | Vice President | 6302 NW 41st Ave, Gainesville, FL, 32606 |
Heckler William | Agent | 5210 NW 59th Ln, Gainesville, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 5210 NW 59th Ln, Gainesville, FL 32653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 5210 NW 59th Ln, Gainesville, FL 32653 | - |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 5210 NW 59th Ln, Gainesville, FL 32653 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-08 | Heckler, William | - |
AMENDMENT | 2018-12-14 | - | - |
PENDING REINSTATEMENT | 2014-01-28 | - | - |
REINSTATEMENT | 2014-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-01-30 |
Amendment | 2018-12-14 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State