Entity Name: | WINTER HAVEN HIGH SCHOOL ACADEMIC BOOSTER CLUB, INC. |
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: | 24 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2023 (2 years ago) |
Document Number: | N09000001827 |
FEI/EIN Number |
800359809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 6TH STREET, SE, WINTER HAVEN, FL, 33880, US |
Mail Address: | 600 6TH STREET, SE, WINTER HAVEN, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tharpe Lynda M | Secretary | 600 6TH STREET, SE, WINTER HAVEN, FL, 33880 |
Garber Sharon S | President | 600 6TH STREET, SE, WINTER HAVEN, FL, 33880 |
Garber Sharon S | Agent | 310 St. Lucie Rd., WINTER HAVEN, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 600 6TH STREET, SE, WINTER HAVEN, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2025-06-01 | 600 6TH STREET, SE, WINTER HAVEN, FL 33880 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-01 | 600 6TH STREET, SE, WINTER HAVEN, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2024-06-01 | 600 6TH STREET, SE, WINTER HAVEN, FL 33880 | - |
REINSTATEMENT | 2023-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2016-08-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-17 | Garber, Sharon S | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-17 | 310 St. Lucie Rd., WINTER HAVEN, FL 33884 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
REINSTATEMENT | 2023-10-04 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-06-01 |
REINSTATEMENT | 2016-08-13 |
ANNUAL REPORT | 2014-09-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State