Entity Name: | NEWBERRY HIGH SCHOOL SOFTBALL BOOSTER CLUB CORP. |
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: | 13 Feb 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N12000001662 |
FEI/EIN Number |
454520694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 SW 258TH STREET, NHS SOFTBALL BOOSTERS, NEWBERRY, FL, 32669, US |
Mail Address: | 400 SW 258TH STREET, NHS SOFTBALL BOOSTERS, NEWBERRY, FL, 32669, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARSONS DEANNA | President | 400 SW 258TH STREET, NEWBERRY, FL, 32669 |
GRIFFITH ERIKA | Vice President | 400 SW 258TH STREET, NEWBERRY, FL, 32669 |
HEITZLER MELISSA | Secretary | 400 SW 258TH STREET, NEWBERRY, FL, 32669 |
McINTOSH KEVLYN | Treasurer | 400 SW 258TH STREET, NEWBERRY, FL, 32669 |
PARSONS DEANNA | Agent | 400 SW 258TH STREET, NEWBERRY, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-14 | 400 SW 258TH STREET, NHS SOFTBALL BOOSTERS, NEWBERRY, FL 32669 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-14 | 400 SW 258TH STREET, NHS SOFTBALL BOOSTERS, NEWBERRY, FL 32669 | - |
CHANGE OF MAILING ADDRESS | 2019-06-14 | 400 SW 258TH STREET, NHS SOFTBALL BOOSTERS, NEWBERRY, FL 32669 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-14 | PARSONS, DEANNA | - |
AMENDMENT | 2018-10-05 | - | - |
REINSTATEMENT | 2014-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-14 |
Amendment | 2018-10-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-02 |
REINSTATEMENT | 2014-01-16 |
Domestic Non-Profit | 2012-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State