Search icon

DEERFIELD BEACH HIGH SCHOOL BASEBALL BOOSTER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: DEERFIELD BEACH HIGH SCHOOL BASEBALL BOOSTER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

DEERFIELD BEACH HIGH SCHOOL BASEBALL BOOSTER CLUB, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 27 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: N11000006080
FEI/EIN Number 45-2683709

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

Address: 8833 NW 75th Court, Tamarac, FL 33321
Mail Address: 8833 NW 75th Court, Tamarac, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abraham-Sierra, Tiffany Agent 8833 NW 75th Court, Tamarac, FL 33321
Yastine, Jeff Treasurer 3411 Robbins Road, Pompano Beach, FL 33062
Abraham-Sierra, Tiffany President 8833 NW 75th Court, Tamarac, FL 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 8833 NW 75th Court, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2024-04-15 8833 NW 75th Court, Tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 2024-04-15 Abraham-Sierra, Tiffany -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 8833 NW 75th Court, Tamarac, FL 33321 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-31

Date of last update: 23 Feb 2025

Sources: Florida Department of State