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 |
Name | Role | Address |
---|---|---|
RATHMAN PATTY | Agent | 5258 Gardenbrook Blvd., MILTON, FL, 32570 |
Name | Role | Address |
---|---|---|
Rathman Patty | President | 5258 Gardenbrook Blvd, MILTON, FL, 32570 |
Name | Role | Address |
---|---|---|
Henrich Angela | Treasurer | 2201 Scenic Hwy#i-6, Pensacola, FL, 32503 |
Name | Role | Address |
---|---|---|
Ard Kim | Secretary | 11289 Boundry Line Rd, iMilton, FL, 32583 |
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 |
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 |
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