Search icon

NORTH PORT HIGH SCHOOL BAND PARENT ORGANIZATION, INC.

Company Details

Entity Name: NORTH PORT HIGH SCHOOL BAND PARENT ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N07000011941
FEI/EIN Number 261568105
Address: 6400 WEST PRICE BLVD, NORTH PORT, FL, 34291
Mail Address: 6400 WEST PRICE BLVD, NORTH PORT, FL, 34291
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BRADLEY OWEN Agent 4841 11TH AVE. CIRCLE EAST, BRADENTON, FL, 34208

Treasurer

Name Role Address
Jarvis Shannon Treasurer 3459 Gowanda Rd, North Port, FL, 34287

Secretary

Name Role Address
Smith Genevieve Secretary 5137 Barcelona Dr, North Port, FL, 34288

President

Name Role Address
Creithton Kelly President 1339 Richmar St, North Port, FL, 34288
Creighton Thomas President 1339 Richmar St, North Port, FL, 34288

Co

Name Role Address
Creighton Thomas Co 1339 Richmar St, North Port, FL, 34288

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2011-06-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 6400 WEST PRICE BLVD, NORTH PORT, FL 34291 No data
CHANGE OF MAILING ADDRESS 2008-04-24 6400 WEST PRICE BLVD, NORTH PORT, FL 34291 No data

Documents

Name Date
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State