Search icon

ALL-STAR CHEERBOOSTERS, INC.

Company Details

Entity Name: ALL-STAR CHEERBOOSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N09000002785
FEI/EIN Number 264080623
Address: 1532 Cumberland Ct W, Palm Harbor, FL, 34683, US
Mail Address: 1532 Cumberland Ct W, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Truskey Michelle Agent 1532 Cumberland Ct W, Palm Harbor, FL, 34683

Director

Name Role Address
Urello Tracy Director 1479 Coachlight Way, Dunedin, FL, 34698

Treasurer

Name Role Address
Truskey Michelle R Treasurer 1532 Cumberland Ct W, Palm Harbor, FL, 34683

Secretary

Name Role Address
Gould Susan Secretary 750 Belted Kingfisher Dr N, Palm Harbor, FL, 34683

President

Name Role Address
Hazlett Kimberly President 1814 Nursery Rd, Clearwater, FL, 33764

Vice President

Name Role Address
Dalena Christa Vice President 2663 Reo One Ct, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 1532 Cumberland Ct W, Palm Harbor, FL 34683 No data
CHANGE OF MAILING ADDRESS 2018-01-19 1532 Cumberland Ct W, Palm Harbor, FL 34683 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 1532 Cumberland Ct W, Palm Harbor, FL 34683 No data
REGISTERED AGENT NAME CHANGED 2017-11-15 Truskey, Michelle No data

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-11-15
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State