Search icon

MILTON HIGH SCHOOL NAVY JUNIOR OFFICERS TRAINING CORPS BOOSTER CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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