Search icon

BELLEVIEW HIGH SCHOOL BASEBALL BOOSTER CLUB, INC.

Company Details

Entity Name: BELLEVIEW HIGH SCHOOL BASEBALL BOOSTER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 Jan 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N12000001018
FEI/EIN Number 20-3342263
Address: 104100 Se 36th Ave., Belleview, FL, 34420, US
Mail Address: 10400 Se 36th Ave, Belleview, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Streit Mark Agent 10400 Se 36th Ave, Belleview, FL, 34420

President

Name Role Address
Lunday Kenneth President 13015 SE 102d Ct, Belleview, FL, 34420

Vice President

Name Role Address
Dansby John Vice President 4990 SE Hwy 42, Summerfield, FL, 34491

Secretary

Name Role Address
Shirley Tina Secretary 10100 SE 68th Ct, Belleview, FL, 34420

Treasurer

Name Role Address
Heussner Trevor Treasurer 10900 SE 166th Ln, Summerfield, FL, 34491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020569 DIAMONDBACK BASEBALL BOOSTER CLUB EXPIRED 2012-02-29 2017-12-31 No data 954 E. SILVER SPRINGS BLVD., OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 104100 Se 36th Ave., Belleview, FL 34420 No data
CHANGE OF MAILING ADDRESS 2017-04-13 104100 Se 36th Ave., Belleview, FL 34420 No data
REGISTERED AGENT NAME CHANGED 2017-04-13 Streit, Mark No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 10400 Se 36th Ave, Belleview, FL 34420 No data

Documents

Name Date
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-06
Domestic Non-Profit 2012-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State