Entity Name: | BOY SCOUT TROOP 901, 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: | 13 Oct 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2023 (2 years ago) |
Document Number: | N09000009946 |
FEI/EIN Number |
271101187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5800 Overseas Highway, MARATHON, FL, 33050, US |
Address: | 5800 Overseas Highway, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hribar Lawrence J | Vice President | 677 46th Street, MARATHON, FL, 33050 |
Waldera Christopher B | Vice President | 5800 Overseas Highway, Suite 7, Marathon, FL, 33050 |
Sifford Justin | Vice President | 146 South Indies Drive, Duck Key, FL, 33050 |
Holdinga Arjen | President | 880 91st Court Ocean, Marathon, FL, 33050 |
CHRISTOPHER B. WALDERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 5800 Overseas Highway, Suite 7, Marathon, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 5800 Overseas Highway, Suite 7, Marathon, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 5800 OVERSEAS HIGHWAY, SUITE 7, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | Christopher B. Waldera, P.A. | - |
AMENDMENT | 2009-12-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-04-27 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-06 |
ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State