Entity Name: | SOUTH SUMTER HIGH 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: | 24 Feb 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N14000001888 |
FEI/EIN Number |
46-4937062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 706 N. Main Street, BUSHNELL, FL, 33513, US |
Mail Address: | 704 N Main St, BUSHNELL, FL, 33513, US |
ZIP code: | 33513 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Myers Veronica | President | 704 N Main St, BUSHNELL, FL, 33513 |
Hamilton Jeff | Vice President | 704 N Main St, BUSHNELL, FL, 33513 |
Morey Joie | Treasurer | 704 N Main St, BUSHNELL, FL, 33513 |
Dionne Rhea | Secretary | 704 N Main St, BUSHNELL, FL, 33513 |
Breedlove Dawn | Asst | 704 N Main St, BUSHNELL, FL, 33513 |
JOHNSON CHARLES DESQUIRE | Agent | 907 WEBSTER STREET, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-10-10 | 706 N. Main Street, BUSHNELL, FL 33513 | - |
REINSTATEMENT | 2023-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 706 N. Main Street, BUSHNELL, FL 33513 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | JOHNSON, CHARLES D, ESQUIRE | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-10 |
AMENDED ANNUAL REPORT | 2022-11-01 |
ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-07-13 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-05-03 |
REINSTATEMENT | 2017-09-27 |
AMENDED ANNUAL REPORT | 2016-08-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State