Search icon

BOBCAT CHEERLEADING BOOSTER CLUB, INC.

Company Details

Entity Name: BOBCAT CHEERLEADING BOOSTER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Jun 2009 (16 years ago)
Date of dissolution: 19 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2017 (8 years ago)
Document Number: N09000005839
FEI/EIN Number 270367616
Address: 6651 Falconsgate Ave, Davie, FL, 33331, US
Mail Address: 6651 Falconsgate Ave, Davie, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Cox Sherry Agent 6651 Falconsgate Ave, Davie, FL, 33331

Director

Name Role Address
Toombs Jacqueline Director 20510 nw 5TH Street, PEMBROKE PINES, FL, 33029
Cox Sherry Director 6651 Falconsgate Ave, Davie, FL, 33331
Butler Bari Director 19190 NW 23 Place, PEMBROKE PINES, FL, 33029

President

Name Role Address
Toombs Jacqueline President 20510 nw 5TH Street, PEMBROKE PINES, FL, 33029

Treasurer

Name Role Address
Cox Sherry Treasurer 6651 Falconsgate Ave, Davie, FL, 33331

Vice President

Name Role Address
Butler Bari Vice President 19190 NW 23 Place, PEMBROKE PINES, FL, 33029
Carbone Kellie Vice President 18498 NW 21 Street, Pembroke Pines, FL, 33029

Secretary

Name Role Address
Maier Beverly Secretary 19430 NW 6 Street, PEMBROKE PINES, FL, 33029

2

Name Role Address
Carbone Kellie 2 18498 NW 21 Street, Pembroke Pines, FL, 33029

Sgt

Name Role Address
Soskin Beth Sgt 1976 NW 170 Ave., Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 6651 Falconsgate Ave, Davie, FL 33331 No data
CHANGE OF MAILING ADDRESS 2017-04-07 6651 Falconsgate Ave, Davie, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2017-04-07 Cox, Sherry No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 6651 Falconsgate Ave, Davie, FL 33331 No data
AMENDMENT 2009-11-24 No data No data

Documents

Name Date
Voluntary Dissolution 2017-06-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-15
Amendment 2009-11-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State