Entity Name: | BOBCAT FOOTBALL BOOSTER CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2023 (a year ago) |
Document Number: | N08000006906 |
FEI/EIN Number | 263026016 |
Address: | 20350 Northwest 2nd Street, Pembroke Pines, FL, 33029, US |
Mail Address: | 20350 Northwest 2nd Street, Pembroke Pines, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Angela | Agent | 20350 Northwest 2nd Street, Pembroke Pnes, FL, 33029 |
Name | Role | Address |
---|---|---|
Smith Angela | Treasurer | 20350 Northwest 2nd Street, Pembroke Pines, FL, 33029 |
Name | Role | Address |
---|---|---|
Minessale Hilary | Sear | 4901 Southwest 192nd Terrace, Southwest Ranches, FL, 33332 |
Name | Role | Address |
---|---|---|
DeWoskin Sarah | President | 6440 Huron Terrace, Davie, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-28 | 20350 Northwest 2nd Street, Pembroke Pnes, FL 33029 | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-28 | Smith, Angela | No data |
CHANGE OF MAILING ADDRESS | 2023-09-28 | 20350 Northwest 2nd Street, Pembroke Pines, FL 33029 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-28 | 20350 Northwest 2nd Street, Pembroke Pines, FL 33029 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2020-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
AMENDMENT | 2011-10-03 | No data | No data |
AMENDMENT | 2010-08-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
REINSTATEMENT | 2023-09-28 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-30 |
REINSTATEMENT | 2020-10-01 |
ANNUAL REPORT | 2019-04-22 |
AMENDED ANNUAL REPORT | 2018-06-25 |
ANNUAL REPORT | 2018-01-27 |
AMENDED ANNUAL REPORT | 2017-06-13 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State