Entity Name: | CAVALIER FOOTBALL BOOSTER CLUB, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
CAVALIER FOOTBALL 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. |
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 Jan 2012 (13 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: | N12000000405 |
FEI/EIN Number |
45-4253068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2345 SW 26 Street, miami, FL 33133 |
Mail Address: | 3121 SW 18 Street, miami, FL 33145 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POIG-KUPER, ROSY | Agent | 3920 RIVIERA DRIVE, CORAL GABLES, FL 33134 |
THOMPSON-ENRIQUEZ, CALESE | Vice President | 2345 SW 26 STREET, MIAMI, FL 33133 |
Espinosa, Yohana | Vice President | 6857 SW 13 st, MIAMI, FL 33144 |
CALDERA, ELLIETT | Secretary | 1353 NW 1 STREET, 10 MIAMI, FL 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 2345 SW 26 Street, miami, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | POIG-KUPER, ROSY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 3920 RIVIERA DRIVE, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 2345 SW 26 Street, miami, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Domestic Non-Profit | 2012-01-12 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State