Search icon

BOY SCOUT TROOP 832, INC. - Florida Company Profile

Company Details

Entity Name: BOY SCOUT TROOP 832, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N10000000191
FEI/EIN Number 271658075

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4586 SW LONG BAY DRIVE, PALM CITY, FL, 34990, US
Mail Address: 4586 SW Long Bay Drive, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoffman Scott President 4586 SW Long Bay Drive, Palm City, FL, 34990
Hoffman Scott Director 4586 SW Long Bay Drive, Palm City, FL, 34990
Crow Larry Vice President 5418 SE Major Way, Stuart, FL, 34997
Crow Larry Director 5418 SE Major Way, Stuart, FL, 34997
Jerome Christina Secretary 469 SE Ashley Oaks Way, Stuart, FL, 34997
Jerome Christina Director 469 SE Ashley Oaks Way, Stuart, FL, 34997
Lindsey Lorrie A Treasurer 4219 SE Robert Loop Road, Stuart, FL, 34997
Lindsey Lorrie A Director 4219 SE Robert Loop Road, Stuart, FL, 34997
Young Shauna Director 3441 SW Bobalink Way, Palm City, FL, 34990
Hoffman Scott H Agent 4586 SW Long Bay Drive, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 4586 SW LONG BAY DRIVE, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Hoffman, Scott H -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 4586 SW Long Bay Drive, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2013-01-02 4586 SW LONG BAY DRIVE, PALM CITY, FL 34990 -
AMENDED AND RESTATEDARTICLES 2010-11-29 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State