Entity Name: | CYPRESS LAKE HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jan 2007 (18 years ago) |
Date of dissolution: | 19 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Aug 2020 (5 years ago) |
Document Number: | N07000000073 |
FEI/EIN Number |
208404212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6750 PANTHER LANE, FORT MYERS, FL, 33919 |
Mail Address: | 6750 PANTHER LANE, FORT MYERS, FL, 33919 |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Athletic Director | Agent | 6750 PANTHER LANE, FORT MYERS, FL, 33919 |
Hayman Kelly H | President | 1673 Long Meadow Rd, Fort Myers, FL, 33919 |
Pierce Dawn | Vice President | 7271 Monarch Ln, FORT MYERS, FL, 33912 |
Robbins Lauren | Treasurer | 3169 Royal Gardens Ave, FORT MYERS, FL, 33916 |
Hatter Melissa | Secretary | 6750 PANTHER LANE, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-24 | Athletic Director | - |
REINSTATEMENT | 2019-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-13 | 6750 PANTHER LANE, FORT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2010-04-25 | 6750 PANTHER LANE, FORT MYERS, FL 33919 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-19 |
ANNUAL REPORT | 2020-06-06 |
REINSTATEMENT | 2019-09-24 |
REINSTATEMENT | 2016-10-18 |
REINSTATEMENT | 2015-11-10 |
ANNUAL REPORT | 2013-01-16 |
Reg. Agent Change | 2012-11-13 |
ANNUAL REPORT | 2012-05-04 |
ANNUAL REPORT | 2011-05-02 |
ANNUAL REPORT | 2010-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State