Search icon

GULF BREEZE HIGH SCHOOL LACROSSE BOOSTERS, INC.

Company Details

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

Agent

Name Role Address
Daly Angela Agent 4007 Bay Pointe Dr, Gulf Breeze, FL, 32563

President

Name Role Address
Cozart Amy President P.O. Box 567, GULF BREEZE, FL, 32563

Treasurer

Name Role Address
Bartling Jill Treasurer PO Box 567, GULF BREEZE, FL, 32562

Vice President

Name Role Address
Berry Chad Vice President PO Box 567, GULF BREEZE, FL, 32562

Co

Name Role Address
Goodpastor Taj Co PO Box 567, GULF BREEZE, FL, 32562

Officer

Name Role Address
Goodpastor Taj Officer PO Box 567, GULF BREEZE, FL, 32562

Secretary

Name Role Address
Saiter Michelle Secretary PO Box 567, GULF BREEZE, FL, 32562

Events

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

Documents

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