Entity Name: | GABLETTE BOOSTER CLUB CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (9 years ago) |
Document Number: | N08000007585 |
FEI/EIN Number |
263160241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13831 SW 74 Street, MIAMI, FL, 33183, US |
Mail Address: | 13831 SW 74 Street, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Teresa Romero | Treasurer | 3231 SW 20 ST, MIAMI, FL, 33145 |
Garcia Wendy | President | 13831 SW 74 Street, MIAMI, FL, 33183 |
Hernandez Janizelle | Vice President | 2274 SW 2nd St, MIAMI, FL, 33135 |
Rodermund Yesenia A | Secretary | 817 Wallace Street, Coral Gables, FL, 33134 |
Buddle Suzanne F | Asst | 2739 NW 3rd Street, Miami, FL, 33125 |
Garcia Wendy | Agent | 13831 SW 74 Street, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-05 | 13831 SW 74 Street, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-05 | Garcia, Wendy | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-05 | 13831 SW 74 Street, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2024-08-05 | 13831 SW 74 Street, MIAMI, FL 33183 | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2016-07-11 | - | - |
AMENDMENT | 2013-08-05 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-05 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-05-02 |
AMENDED ANNUAL REPORT | 2021-08-25 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-04-05 |
AMENDED ANNUAL REPORT | 2018-08-13 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State