Search icon

FLETCHER MIDDLE SCHOOL BAND BOOSTERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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