Entity Name: | BULLDOG BASEBALL BOOSTER, 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: | 16 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2012 (13 years ago) |
Document Number: | N09000009093 |
FEI/EIN Number |
270915853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9995 SE FEDERAL HWY #274, HOBE SOUND, FL, 33475 |
Mail Address: | PO Box 274, HOBE SOUND, FL, 33475, US |
ZIP code: | 33475 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morgan Stephen M | President | 8030 SE Sugar Pines Way, Hobe Sound, FL, 33455 |
Bettencourt Theresa D | Treasurer | 8863 SW Bonneville Drive, Stuart, FL, 34997 |
Smith Richard D | Vice President | 7904 SE Lexington Avenue, Hobe Sound, FL, 33455 |
Demarais Lenor R | Secretary | 1279 SW Janette Ave, Port St Lucie, FL, 34953 |
Bettencourt Theresa D | Agent | 8863 SW Bonneville Dr, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-10 | Bettencourt, Theresa D. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 8863 SW Bonneville Dr, Stuart, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-23 | PANARO, KARAH | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | 8703 SE SANDCASTLE CIRCLE, HOBE SOUND, FL 33455 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 9995 SE FEDERAL HWY #274, HOBE SOUND, FL 33475 | - |
REINSTATEMENT | 2012-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-14 | 9995 SE FEDERAL HWY #274, HOBE SOUND, FL 33475 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
Reg. Agent Change | 2024-02-23 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2017-01-15 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State