Entity Name: | MHS CHEERLEADING ASSOCIATION 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: | 08 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2020 (4 years ago) |
Document Number: | N09000006647 |
FEI/EIN Number |
471222996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3600 NW 58th St, COCONUT CREEK, FL, 33073, US |
Mail Address: | 3600 NW 58th St, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeMatteo Mike | President | 5050 Wiles Rd, Coconut Creek, FL, 33073 |
Smith Kim | Treasurer | 3600 NW 58th St, Coconut Creek, FL, 33073 |
Beaubrun Samantha | Secretary | 5050 Wiles Rd, Coconut Creek, FL, 33073 |
Smith Kim | Agent | 3600 NW 58th St, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-20 | 3742 Coco Lake Dr, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2025-02-20 | 3742 Coco Lake Dr, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-20 | MHS Cheerleading Association | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-20 | 3742 Coco Lake Dr, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 3600 NW 58th St, COCONUT CREEK, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 3600 NW 58th St, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-10 | 3600 NW 58th St, COCONUT CREEK, FL 33073 | - |
REINSTATEMENT | 2020-12-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-10 | Smith, Kim | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-08-09 |
REINSTATEMENT | 2020-12-10 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State