Search icon

WEST BROWARD HIGH SCHOOL BAND PARENTS ASSOCIATION, INC.

Company Details

Entity Name: WEST BROWARD HIGH SCHOOL BAND PARENTS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 18 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N08000005799
FEI/EIN Number 28-2831716
Address: 500 NW 209TH AVENUE, PEMBROKE PINES, FL 33029
Mail Address: 20251 NW 8th Street, Attn:Matthew A Cates, Pembroke Pines, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CALMER, DEAN Agent 500 NW 209TH AVENUE, PEMBROKE PINES, FL 33029

President

Name Role Address
White, Perla President 500 NW 209th Ave, Pembroke Pines, FL 33029

Vice President

Name Role Address
Ramon, Fred Vice President 500 NW 209th Ave, Pembroke Pines, FL 33029

Treasurer

Name Role Address
Cates, Matthew Treasurer 500 NW 209th Ave, Pembroke Pines, FL 33029

Secretary

Name Role Address
Rumpfeldt, Dana Secretary 500 NW 209th Ave, Pembroke Pines, FL 33029
Katz, Yvette Secretary 500 NW 209th Ave, Pembroke Pines, FL 33029
Ramon, Bobbi Secretary 500 NW 209th Ave, Pembroke Pines, FL 33029
Gonzalez, Divina Secretary 500 NW 209th Ave, Pembroke Pines, FL 33029

Financial Secretary

Name Role Address
Vogel, Barry Financial Secretary 500 NW 209th Ave, Pembroke Pines, FL 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-28 500 NW 209TH AVENUE, PEMBROKE PINES, FL 33029 No data
AMENDMENT 2011-06-27 No data No data
AMENDED AND RESTATEDARTICLES 2008-09-18 No data No data
REGISTERED AGENT NAME CHANGED 2008-09-18 CALMER, DEAN No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-18 500 NW 209TH AVENUE, PEMBROKE PINES, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
Amendment 2011-06-27
ANNUAL REPORT 2011-04-28

Date of last update: 26 Jan 2025

Sources: Florida Department of State