Entity Name: | GULF BREEZE HIGH SCHOOL LACROSSE BOOSTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Jan 2014 (11 years ago) |
Document Number: | N14000000228 |
FEI/EIN Number | 46-4496352 |
Address: | 104 Robert Avenue, GULF BREEZE, FL, 32561, US |
Mail Address: | PO Box 567, GULF BREEZE, FL, 32562, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Daly Angela | Agent | 4007 Bay Pointe Dr, Gulf Breeze, FL, 32563 |
Name | Role | Address |
---|---|---|
Cozart Amy | President | P.O. Box 567, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
Bartling Jill | Treasurer | PO Box 567, GULF BREEZE, FL, 32562 |
Name | Role | Address |
---|---|---|
Berry Chad | Vice President | PO Box 567, GULF BREEZE, FL, 32562 |
Name | Role | Address |
---|---|---|
Goodpastor Taj | Co | PO Box 567, GULF BREEZE, FL, 32562 |
Name | Role | Address |
---|---|---|
Goodpastor Taj | Officer | PO Box 567, GULF BREEZE, FL, 32562 |
Name | Role | Address |
---|---|---|
Saiter Michelle | Secretary | PO Box 567, GULF BREEZE, FL, 32562 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-09 | Daly, Angela | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-09 | 4007 Bay Pointe Dr, Gulf Breeze, FL 32563 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 104 Robert Avenue, GULF BREEZE, FL 32561 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-25 | 104 Robert Avenue, GULF BREEZE, FL 32561 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-22 |
ANNUAL REPORT | 2024-01-09 |
AMENDED ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-10-01 |
AMENDED ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-09-10 |
ANNUAL REPORT | 2019-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State