Entity Name: | FLETCHER MIDDLE SCHOOL BAND BOOSTERS, 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: | 19 Aug 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N13000007551 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 3RD STREET NORTH, JACKSONVILLE BEACH, FL, 32250 |
Mail Address: | 2000 3RD STREET NORTH, JACKSONVILLE BEACH, FL, 32250 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hickey Michelle | President | 289 Melissa Ray Drive, Jacksonville, FL, 32225 |
Kesphol Jennifer | Secretary | 3525 Bay Island Circle, Jacksonville Beach, FL, 32250 |
Mordecai Carrie | Treasurer | 1630 Lower 4th Avenue North, Jacksonville Beach, FL, 32250 |
Jacobs Heather | Fund | 2000 3rd Street North, Jacksonville Beach, FL, 32250 |
Mordecai Carrie | Agent | 1630 Lower 4th Avenue N, Jacksonville Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-03-01 | 2000 3RD STREET NORTH, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2025-03-01 | 2000 3RD STREET NORTH, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 2000 3RD STREET NORTH, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 2000 3RD STREET NORTH, JACKSONVILLE BEACH, FL 32250 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | Mordecai, Carrie | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 1630 Lower 4th Avenue N, Jacksonville Beach, FL 32250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-14 |
Domestic Non-Profit | 2013-08-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State