Search icon

W.B. STEWART TIGERS ATHLETIC BOOSTERS - JACKSONVILLE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: W.B. STEWART TIGERS ATHLETIC BOOSTERS - JACKSONVILLE, FLORIDA, 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: 12 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N10000010689
FEI/EIN Number 320317397

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

Address: 4019 HARBOR VIEW DRIVE, JACKSONVILLE, FL, 32208, US
Mail Address: 11250 HARBOR VIEW DRIVE, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CARL R Agent 6410 NEW KINGS ROAD, JACKSONVILLE, FL, 32219
JOHNSON CARL R President 6410 NEW KINGS ROAD, JACKSONVILLE, FL, 32219
SMITH LEROY Director 527 LEMON STREET, JACKSONVILLE, FL, 33853
WATTS WILLIAM E Director 5355 TULANE AVENUE, JACKSONVILLE, FL, 32207
Hunter Regina Treasurer 11250 HARTLAND RD, JACKSONVILLE, FL, 32218
Nelson Gail Vice President 4019 HARBOR VIEW DRIVE, JACKSONVILLE, FL, 32208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018915 TIGERS ATHLETICS BOOSTERS JACKSONVILLE FLORIDA EXPIRED 2012-02-23 2017-12-31 - 11250 HARTLAND RD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 4019 HARBOR VIEW DRIVE, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2019-04-26 4019 HARBOR VIEW DRIVE, JACKSONVILLE, FL 32208 -
REGISTERED AGENT NAME CHANGED 2019-04-26 JOHNSON, CARL R -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 6410 NEW KINGS ROAD, APT #3, JACKSONVILLE, FL 32219 -
AMENDMENT 2011-05-12 - -

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State