Entity Name: | PHU HURRICANES LACROSSE BOOSTER CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Jan 2013 (12 years ago) |
Date of dissolution: | 23 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Mar 2020 (5 years ago) |
Document Number: | N13000000120 |
FEI/EIN Number | 46-1687704 |
Address: | 796 Prior Place, Palm Harbor, FL 34683 |
Mail Address: | 796 Prior Place, Palm Harbor, FL 34683 |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sesi, Sarah | Agent | 796 Prior Place, Palm Harbor, FL 34683 |
Name | Role | Address |
---|---|---|
Bizjack, Robin | Vice President | 2151 Cross Creek Way, Dunedin, FL 34698 |
Name | Role | Address |
---|---|---|
Bizjack, Robin | SECRETARY | 2151 Cross Creek Way, Dunedin, FL 34698 |
Name | Role | Address |
---|---|---|
Sesi, Ed | TREASURER | 796 Prior Place, Palm Harbor, FL 34683 |
Name | Role | Address |
---|---|---|
Sesi, Sarah | President | 796 Prior Place, Palm Harbor, FL 34683 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000099692 | PALM HARBOR UNITED LACROSSE | EXPIRED | 2014-10-01 | 2019-12-31 | No data | 205 HANCOCK COURT, SAFETY HARBOR, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 796 Prior Place, Palm Harbor, FL 34683 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | Sesi, Sarah | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 796 Prior Place, Palm Harbor, FL 34683 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 796 Prior Place, Palm Harbor, FL 34683 | No data |
AMENDMENT | 2013-12-17 | No data | No data |
AMENDMENT | 2013-03-25 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-23 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-08-06 |
Amendment | 2013-12-17 |
Amendment | 2013-03-25 |
Domestic Non-Profit | 2013-01-03 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State