Search icon

BOBCAT FOOTBALL BOOSTER CLUB, INC.

Company Details

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

Agent

Name Role Address
Smith Angela Agent 20350 Northwest 2nd Street, Pembroke Pnes, FL, 33029

Treasurer

Name Role Address
Smith Angela Treasurer 20350 Northwest 2nd Street, Pembroke Pines, FL, 33029

Sear

Name Role Address
Minessale Hilary Sear 4901 Southwest 192nd Terrace, Southwest Ranches, FL, 33332

President

Name Role Address
DeWoskin Sarah President 6440 Huron Terrace, Davie, FL, 33331

Events

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

Documents

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