Search icon

BOBCAT LACROSSE BOOSTER CLUB, INC.

Company Details

Entity Name: BOBCAT LACROSSE BOOSTER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2017 (7 years ago)
Document Number: N09000004596
FEI/EIN Number 264837826
Address: 20243 SW 52 Place, Pembroke Pines, FL, 33332, US
Mail Address: 20243 SW 52 Place, Pembroke Pines, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Karian Carolyn Agent 14571 West Palomino Drive, Southwest Ranches, FL, 33330

President

Name Role Address
Braswell Pamela President 20243 SW 52nd Place, Pembroke Pines, FL, 33332

Treasurer

Name Role Address
Vezina L. Michelle Treasurer 14810 SW 70th Place, Davie, FL, 33331

Vice President

Name Role Address
PEREZ CECILIA Vice President 16194 SW 27 STREET, MIRAMAR, FL, 33027

Secretary

Name Role Address
Agero Wendy Secretary 4941 Hawkes Bluff Ave, Davie, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-05 20243 SW 52 Place, Pembroke Pines, FL 33332 No data
CHANGE OF MAILING ADDRESS 2024-07-05 20243 SW 52 Place, Pembroke Pines, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2023-04-29 Karian, Carolyn No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 14571 West Palomino Drive, Southwest Ranches, FL 33330 No data
AMENDMENT 2017-11-28 No data No data
AMENDMENT 2012-04-03 No data No data
AMENDMENT AND NAME CHANGE 2011-11-07 BOBCAT LACROSSE BOOSTER CLUB, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-07-05
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
Amendment 2017-11-28
AMENDED ANNUAL REPORT 2017-10-05
ANNUAL REPORT 2017-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State