Search icon

TATE HIGH SCHOOL BOOSTER CLUB INC. - Florida Company Profile

Company Details

Entity Name: TATE HIGH SCHOOL 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: 07 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2010 (15 years ago)
Document Number: N06000012482
FEI/EIN Number 205996973

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1771 TATE ROAD, CANTONMENT, FL, 32533, US
Mail Address: PO BOX 855, GONZALEZ, FL, 32560, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
smillie dustin President PO BOX 855, GONZALEZ, FL, 32560
gorum timothy Vice President PO BOX 855, GONZALEZ, FL, 32560
banks davisa Treasurer PO BOX 855, GONZALEZ, FL, 32560
Womack candice Secretary PO BOX 855, GONZALEZ, FL, 32560
Straub Suzanne Conc PO BOX 855, GONZALEZ, FL, 32560
yahle timothy Fiel PO BOX 855, GONZALEZ, FL, 32560
smillie dustin Agent 110 fargo rd, Cantonment, FL, 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035149 TATE SOFTBALL BOOSTER CLUB EXPIRED 2016-04-06 2021-12-31 - P.O. BOX 855, GONZALEZ, FL, 32560
G10000094290 TATE SOFTBALL BOOSTER CLUB EXPIRED 2010-10-14 2015-12-31 - 950 DEEDRA AVE, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-28 smillie, dustin -
REGISTERED AGENT ADDRESS CHANGED 2024-10-28 110 fargo rd, Cantonment, FL 32533 -
CHANGE OF MAILING ADDRESS 2012-04-10 1771 TATE ROAD, CANTONMENT, FL 32533 -
AMENDMENT 2010-06-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-06
AMENDED ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2018-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State