Search icon

MHS CHEERLEADING ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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