Entity Name: | MILTON HIGH SCHOOL NAVY JUNIOR OFFICERS TRAINING CORPS BOOSTER CLUB, INC. |
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: | 01 May 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N12000004407 |
FEI/EIN Number |
45-5206359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5445 STEWART STREET, MILTON, FL, 32570, US |
Mail Address: | 5445 STEWART STREET, MILTON, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rathman Patty | President | 5258 Gardenbrook Blvd, MILTON, FL, 32570 |
Henrich Angela | Treasurer | 2201 Scenic Hwy#i-6, Pensacola, FL, 32503 |
Ard Kim | Secretary | 11289 Boundry Line Rd, iMilton, FL, 32583 |
RATHMAN PATTY | Agent | 5258 Gardenbrook Blvd., MILTON, FL, 32570 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000042920 | MHS NJROTC BOOSTER CLUB | EXPIRED | 2012-05-07 | 2017-12-31 | - | P.O. BOX 363, BAGDAD, FL, 32530 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-11-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-19 | RATHMAN, PATTY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-02 | 5258 Gardenbrook Blvd., MILTON, FL 32570 | - |
AMENDMENT | 2017-09-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-14 |
REINSTATEMENT | 2020-11-19 |
ANNUAL REPORT | 2019-09-05 |
ANNUAL REPORT | 2018-03-02 |
Amendment | 2017-09-18 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-02-11 |
AMENDED ANNUAL REPORT | 2013-11-01 |
Date of last update: 03 May 2025
Sources: Florida Department of State