Entity Name: | STONE CRABS BASEBALL BOOSTER CLUB, 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: | 27 Jan 2011 (14 years ago) |
Date of dissolution: | 07 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2021 (4 years ago) |
Document Number: | N11000000950 |
FEI/EIN Number |
274812092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2300 EL JOBEAN ROAD, PORT CHARLOTTE, FL, 33948, US |
Mail Address: | P.O. BOX 380624, MURDOCK, FL, 33938, US |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Riedel Alicia J | President | 2530 Broad Ranch Drive, Port Charlotte, FL, 33948 |
Swezy Coleen G | Secretary | 1605 Red Oak Lane, Port Charlotte, FL, 33948 |
Barczyk Steve E | Vice President | 19326 Edgewater Drive, Port Charlotte, FL, 33948 |
McDermott Theodore V | Treasurer | 14435 Silver Lakes Circle, Port Charlotte, FL, 33953 |
Riedel Alicia J | Agent | 2530 Broad Ranch Drive, Port Charlotte, FL, 33948 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000023943 | STONE CRABS BOOSTER CLUB | ACTIVE | 2015-02-21 | 2025-12-31 | - | P O BOX 380624, MURDOCK, FL, 33938 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-15 | Riedel, Alicia J | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-15 | 2530 Broad Ranch Drive, Port Charlotte, FL 33948 | - |
AMENDMENT | 2012-04-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 2300 EL JOBEAN ROAD, PORT CHARLOTTE, FL 33948 | - |
AMENDMENT | 2011-06-20 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-07 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-25 |
AMENDED ANNUAL REPORT | 2017-10-18 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State