Search icon

TITAN SOUND BAND BOOSTERS ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: TITAN SOUND BAND BOOSTERS ORGANIZATION, 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: 21 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N12000009030
FEI/EIN Number 800851877

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3750 SW 59th Ave, Davie, FL, 33314, US
Mail Address: 3850 S. UNIVERSITY DR #292383, DAVIE, FL, 33329
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gayle Kimberley President 3750 SW 59th Ave, Davie, FL, 33314
Romero Nicole Treasurer 7500 Roosevelt St, Hollywood, FL, 33024
Mitzie Barker Secretary 9923 NW 2nd St,, Plantation, FL, 33324
Gayle Kimberley Agent 3750 SW 59th Ave, Davie, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-14 3750 SW 59th Ave, Apt 3, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2021-09-14 Gayle, Kimberley -
CHANGE OF PRINCIPAL ADDRESS 2021-09-14 3750 SW 59th Ave, Apt 3, Davie, FL 33314 -
AMENDMENT 2019-11-25 - -
CHANGE OF MAILING ADDRESS 2019-11-25 3750 SW 59th Ave, Apt 3, Davie, FL 33314 -
AMENDMENT AND NAME CHANGE 2015-06-24 TITAN SOUND BAND BOOSTERS ORGANIZATION, INC. -
REINSTATEMENT 2015-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDED AND RESTATEDARTICLES 2013-10-15 - -

Documents

Name Date
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-24
Amendment 2019-11-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-20
AMENDED ANNUAL REPORT 2016-08-05
ANNUAL REPORT 2016-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State