Search icon

W.B. BOBCATS BASEBALL BOOSTER CLUB, INC.

Company Details

Entity Name: W.B. BOBCATS BASEBALL BOOSTER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Oct 2008 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Feb 2009 (16 years ago)
Document Number: N08000009941
FEI/EIN Number 900422147
Address: 1370 NW 185th Terr, Pembroke Pines, FL, 33029, US
Mail Address: 1370 NW 185th Terr, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Wachs Zulema Agent 1370 NW 185th Terr, Pembroke Pines, FL, 33029

Secretary

Name Role Address
Martinez Solitaire Secretary 19224 SW 66th St, Pembroke Pines, FL, 33332

President

Name Role Address
WACHS ZULEMA President 1370 NW 185th Terr, Pembroke Pines, FL, 33029

Officer

Name Role Address
Aguila Maggie B Officer 18507 NW 19th St, Pembroke Pines, FL, 33029

Vice President

Name Role Address
Sclafani Veronica Vice President 404 SW 183rd Way, Pembroke Pines, FL, 33029

Treasurer

Name Role Address
Figueroa Melvin L Treasurer 6123 SW 191st Ave, Pembroke Pines, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-17 Martinez, Solitaire No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 500 NW 209th Ave, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2025-01-17 500 NW 209th Ave, Pembroke Pines, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 19224 SW 66th St, Fort Lauderdale, FL 33332 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 1370 NW 185th Terr, Pembroke Pines, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 1370 NW 185th Terr, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2024-01-26 1370 NW 185th Terr, Pembroke Pines, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2021-08-12 Wachs, Zulema No data
AMENDMENT AND NAME CHANGE 2009-02-12 W.B. BOBCATS BASEBALL BOOSTER CLUB, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State