Entity Name: | BARRON COLLIER LACROSSE BOOSTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Sep 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Dec 2006 (18 years ago) |
Document Number: | N06000009650 |
FEI/EIN Number | 205539938 |
Address: | 9192 Winterview Dr, Naples, FL, 34109, US |
Mail Address: | 9192 Winterview Dr, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mayotte Jennifer Directo | Agent | 9192 Winterview Dr, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
Wilson Kathie | Director | 6185 English Oaks LN, Naples, FL, 34119 |
Mayotte Jennifer | Director | 9192 Winterview Dr, Naples, FL, 34109 |
Vanover John C | Director | 1920 Curling Ave, Naples, FL, 34109 |
Colo Patricia | Director | 10460 Regent Circle, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 9192 Winterview Dr, Naples, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 9192 Winterview Dr, Naples, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | Mayotte, Jennifer, Director | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 9192 Winterview Dr, Naples, FL 34109 | No data |
AMENDMENT | 2006-12-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State