Search icon

UNITED SWIM CLUB BOOSTERS, INC

Company Details

Entity Name: UNITED SWIM CLUB BOOSTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Jun 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Oct 2017 (7 years ago)
Document Number: N12000005870
FEI/EIN Number 45-5536060
Address: 3812 Bobbin Brook Circle, TALLAHASSEE, FL, 32312, US
Mail Address: 3812 Bobbin Brook Circle, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Bubriski Mark Agent 3812 Bobbin Brook Circle, TALLAHASSEE, FL, 32312

Member

Name Role Address
Laudadio Amanda S Member 4562 Hillwood Way, TALLAHASSEE, FL, 32308
Floyd Jeremy S Member 1308 Conservancy Drive East, Tallahassee, FL, 32312

President

Name Role Address
Bubriski Mark President 2802 Sweet Ridge Street, TALLAHASSEE, FL, 32308

Treasurer

Name Role Address
Weiss Caroline Treasurer 2909 Woodside Drive, TALLAHASSEE, FL, 32312

Vice President

Name Role Address
Horton Eva Vice President 3812 Bobbin Brook Circle, Tallahassee, FL, 32312

Secretary

Name Role Address
McGlynn Kim Secretary 3356 Charleston Road, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 3812 Bobbin Brook Circle, TALLAHASSEE, FL 32312 No data
CHANGE OF MAILING ADDRESS 2024-04-19 3812 Bobbin Brook Circle, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2024-04-19 Bubriski, Mark No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 3812 Bobbin Brook Circle, TALLAHASSEE, FL 32312 No data
NAME CHANGE AMENDMENT 2017-10-12 UNITED SWIM CLUB BOOSTERS, INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-01
Name Change 2017-10-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State