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 |
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 |
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 | - | - |
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