Search icon

MILTON HIGH SCHOOL NAVY JUNIOR OFFICERS TRAINING CORPS BOOSTER CLUB, INC.

Company Details

Entity Name: MILTON HIGH SCHOOL NAVY JUNIOR OFFICERS TRAINING CORPS BOOSTER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 May 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: N12000004407
FEI/EIN Number 45-5206359
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

Agent

Name Role Address
RATHMAN PATTY Agent 5258 Gardenbrook Blvd., MILTON, FL, 32570

President

Name Role Address
Rathman Patty President 5258 Gardenbrook Blvd, MILTON, FL, 32570

Treasurer

Name Role Address
Henrich Angela Treasurer 2201 Scenic Hwy#i-6, Pensacola, FL, 32503

Secretary

Name Role Address
Ard Kim Secretary 11289 Boundry Line Rd, iMilton, FL, 32583

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 No data P.O. BOX 363, BAGDAD, FL, 32530

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-11-19 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-19 RATHMAN, PATTY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 5258 Gardenbrook Blvd., MILTON, FL 32570 No data
AMENDMENT 2017-09-18 No data No data

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: 02 Feb 2025

Sources: Florida Department of State