Search icon

BEACH DOLPHINS BOOSTER CLUB, INC

Company Details

Entity Name: BEACH DOLPHINS BOOSTER CLUB, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N09000006611
FEI/EIN Number 593657577
Address: 509 Gainous Road, Panama City Beach, FL, 32413, US
Mail Address: 509 Gainous Road, Panama City Beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SERVICES CO. Agent

Director

Name Role Address
Edwards Keri E Director 509 Gainous Road, Panama City Beach, FL, 32413
Hills Shelley Director 1904 Grant Avenue, Panama City, FL, 32405

President

Name Role Address
Edwards Keri E President 509 Gainous Road, Panama City Beach, FL, 32413

Vice President

Name Role Address
Hills Shelley Vice President 1904 Grant Avenue, Panama City, FL, 32405

Treasurer

Name Role Address
Silas Terry Treasurer 704 Breakfast Point Blvd, Panama City Beach, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 509 Gainous Road, Panama City Beach, FL 32413 No data
CHANGE OF MAILING ADDRESS 2018-02-21 509 Gainous Road, Panama City Beach, FL 32413 No data
REGISTERED AGENT NAME CHANGED 2016-03-04 REGISTERED AGENT SERVICES CO. No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 2975 BEE RIDGE ROAD, SUITE C3, SARASOTA, FL 34239 No data

Documents

Name Date
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-03-04
AMENDED ANNUAL REPORT 2015-07-28
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State