Search icon

BEAT AFTER BEAT FOUNDATION, INC.

Company Details

Entity Name: BEAT AFTER BEAT FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N11000011452
FEI/EIN Number 45-4045036
Address: 5 TAMPA GENERAL CIR., HMT, Suite 500, TAMPA, FL 33606
Mail Address: 5 Tampa General Circle, HMT, Suite 500, Tampa, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Lori, Anderson Agent 5 TAMPA GENERAL CIR., HMT, Suite 500, TAMPA, FL 33606

President

Name Role Address
Lori Anderson President 6421 65th Street N., Pinellas Park, FL 33606

Treasurer

Name Role Address
Stewart, Sandra Treasurer 5524 Bilbao Pl, Sarasota, FL 34238

Ms

Name Role Address
Dewhurst, Susan Ms 5 Tampa General Circle, #820 Sarasota, FL 33606

Mr

Name Role Address
Lefler, Dan Mr 223 Lakeway LN, Apollo Beach, FL 33572

Secretary

Name Role Address
Lefler, Christine Secretary 223 Lakeway Ln, Apollo Beach, FL 33572

Vice President

Name Role Address
VanWagner, William Vice President 205 Starshell DR, Apollo Beach, FL 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-20 5 TAMPA GENERAL CIR., HMT, Suite 500, TAMPA, FL 33606 No data
REINSTATEMENT 2023-09-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 5 TAMPA GENERAL CIR., HMT, Suite 500, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2023-09-20 5 TAMPA GENERAL CIR., HMT, Suite 500, TAMPA, FL 33606 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2016-03-21 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-21 Lori, Anderson No data

Documents

Name Date
REINSTATEMENT 2023-09-20
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-22
REINSTATEMENT 2016-03-21
AMENDED ANNUAL REPORT 2014-07-12
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-02-08

Date of last update: 22 Feb 2025

Sources: Florida Department of State