Search icon

BOBCAT LACROSSE BOOSTER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: BOBCAT LACROSSE 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Braswell Pamela President 20243 SW 52nd Place, Pembroke Pines, FL, 33332
Vezina L. Michelle Treasurer 14810 SW 70th Place, Davie, FL, 33331
PEREZ CECILIA Vice President 16194 SW 27 STREET, MIRAMAR, FL, 33027
Agero Wendy Secretary 4941 Hawkes Bluff Ave, Davie, FL, 33331
Karian Carolyn Agent 14571 West Palomino Drive, Southwest Ranches, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-11 Braswell, Pam -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 20243 SW 52 Place, Pembroke Pines, FL 33332 -
CHANGE OF MAILING ADDRESS 2024-07-05 20243 SW 52 Place, Pembroke Pines, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-05 20243 SW 52 Place, Pembroke Pines, FL 33332 -
REGISTERED AGENT NAME CHANGED 2023-04-29 Karian, Carolyn -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 14571 West Palomino Drive, Southwest Ranches, FL 33330 -
AMENDMENT 2017-11-28 - -
AMENDMENT 2012-04-03 - -
AMENDMENT AND NAME CHANGE 2011-11-07 BOBCAT LACROSSE BOOSTER CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-11
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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-4837826 Corporation Unconditional Exemption 14810 SW 70TH PL, DAVIE, FL, 33331-3917 2017-12
In Care of Name % NICOLE DAVIS
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-07
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_26-4837826_BOBCATLACROSSEBOOSTERCLUBINC_11302017.tif

Form 990-N (e-Postcard)

Organization Name Bobcat Lacrosse Booster Club Inc
EIN 26-4837826
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14810 SW 70th PL, DAVIE, FL, 33331, US
Principal Officer's Name Linda Michelle Vezina
Principal Officer's Address 14810 SW 70th PL, DAVIE, FL, 33331, US
Organization Name BOBCAT LACROSSE BOOSTER CLUB INC
EIN 26-4837826
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5126 Waters Edge Way, Cooper City, FL, 33330, US
Principal Officer's Name Carolyn Karian
Principal Officer's Address 5126 Waters Edge Way, Cooper City, FL, 33330, US
Organization Name BOBCAT LACROSSE BOOSTER CLUB INC
EIN 26-4837826
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2577 Jardin Ct, Weston, FL, 33327, US
Principal Officer's Name Ana Lorenzo
Principal Officer's Address 2577 Jardin Ct, Weston, FL, 33327, US
Organization Name BOBCAT LACROSSE BOOSTER CLUB INC
EIN 26-4837826
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14571 West Palomino Dr, SW Ranches, FL, 33330, US
Principal Officer's Name Nicolle Davis
Principal Officer's Address 14571 West Palomino Dr, SW Ranches, FL, 33330, US
Organization Name BOBCAT LACROSSE BOOSTER CLUB INC
EIN 26-4837826
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14571 West Palomino Dr, SW Ranches, FL, 33330, US
Principal Officer's Name Nicolle Davis
Principal Officer's Address 14571 West Palomino Dr, SW Ranches, FL, 33330, US
Organization Name BOBCAT LACROSSE BOOSTER CLUB INC
EIN 26-4837826
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14571 West Palomino Dr, SW Ranches, FL, 33330, US
Principal Officer's Name Nicolle Davis
Principal Officer's Address 14571 West Palomino Dr, SW Ranches, FL, 33330, US
Organization Name BOBCAT LACROSSE BOOSTER CLUB INC
EIN 26-4837826
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16446 Erie Place, Davie, FL, 33331, US
Principal Officer's Name Nicolle Davis
Principal Officer's Address 14571 West Palomino Dr, Southwest Ranches, FL, 33330, US
Organization Name BOBCAT LACROSSE BOOSTER CLUB INC
EIN 26-4837826
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15952 SW 5th Street, Pembroke Pines, FL, 33331, US
Principal Officer's Name Nicolle Davis
Principal Officer's Address 15952 SW 5th Street, Pembroke Pines, FL, 33027, US
Organization Name PARENT BOOSTER USA INC
EIN 26-4837826
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16437 NW 14th Street, Pembroke Pines, FL, 33028, US
Principal Officer's Name Melissa Cerione
Principal Officer's Address 16437 NW 14th Street, Pembroke Pines, FL, 33028, US
Website URL wbhs.bobcatlacrosse@gmail.com
Organization Name PARENT BOOSTER USA INC
EIN 26-4837826
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 190 SW 206th Avenue, Pembroke Pines, FL, 33029, US
Principal Officer's Name Sharon Biava
Principal Officer's Address 17637 SW 28th Court, Miramar, FL, 33027, US
Website URL wbhs.bobcatlacrosse@gmail.com
Organization Name PARENT BOOSTER USA INC
EIN 26-4837826
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4810 SW 133 avenue, Southwest Ranches, FL, 33330, US
Principal Officer's Name Susan Miller
Principal Officer's Address 4810 SW 133 avenue, SW Ranches, FL, 33330, US
Website URL bobcatslacrosse.org
Organization Name PARENT BOOSTER USA INC
EIN 26-4837826
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6921 East Wedgewood Avenue, Davie, FL, 33331, US
Principal Officer's Name Susan Miller
Principal Officer's Address 4810 SW 133 avenue, Southwest Ranches, FL, 33330, US
Website URL www.bobcatslacrosse.org
Organization Name WEST BROWARD BOBCATS LACROSSE BOOSTER CLUB INC
EIN 26-4837826
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6921 East Wedgewood Avenue, Davie, FL, 33331, US
Principal Officer's Name David Butz
Principal Officer's Address 6921 East Wedgewood Avenue, Davie, FL, 33331, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State