Entity Name: | GULF BREEZE HIGH SCHOOL VOLLEYBALL 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: | 18 Sep 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N07000009230 |
FEI/EIN Number |
261167882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 362 GULF BREEZE PKWY, PMB #162, GULF BREEZE, FL, 32561, US |
Mail Address: | 362 GULF BREEZE PKWY, PMB #162, GULF BREEZE, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dakaskas Craig | President | 362 GULF BREEZE PKWY, GULF BREEZE, FL, 32561 |
Erickson Lynn VP | Vice President | 362 GULF BREEZE PKWY, GULF BREEZE, FL, 32561 |
Hooten Krista | Treasurer | 362 GULF BREEZE PKWY, GULF BREEZE, FL, 32561 |
Owens Tabatha | Secretary | 362 GULF BREEZE PKWY, GULF BREEZE, FL, 32561 |
Dakaskas Craig | Agent | 362 GULF BREEZE PKWY, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-21 | Dakaskas, Craig | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-26 | 362 GULF BREEZE PKWY, PMB #162, GULF BREEZE, FL 32561 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 362 GULF BREEZE PKWY, PMB #162, GULF BREEZE, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 362 GULF BREEZE PKWY, PMB #162, GULF BREEZE, FL 32561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State