Search icon

LIBERTY MS CHORUS BOOSTERS INC. - Florida Company Profile

Company Details

Entity Name: LIBERTY MS CHORUS BOOSTERS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

LIBERTY MS CHORUS BOOSTERS INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2014 (11 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: N14000007130
FEI/EIN Number 47-1467566

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17400 COMMERCE PARK BLVD, TAMPA, FL 33647
Mail Address: 17400 COMMERCE PARK BLVD, TAMPA, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAULICH, LAURIE Agent 17400 COMMERCE PARK BLVD, TAMPA, FL 33647
SHALNA, ASHLEY Director 17400 COMMERCE PARK BLVD, TAMPA, FL 33647
GRAULICH, LAURIE President 6706 Yardley Way, TAMPA, FL 33647
GRAULICH, LAURIE Asst. Treasurer 6706 Yardley Way, TAMPA, FL 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-05 GRAULICH, LAURIE -
REGISTERED AGENT ADDRESS CHANGED 2023-10-05 17400 COMMERCE PARK BLVD, TAMPA, FL 33647 -
REVOCATION OF VOLUNTARY DISSOLUT 2023-04-25 - -
VOLUNTARY DISSOLUTION 2023-03-22 - -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-10-05
Revocation of Dissolution 2023-04-25
VOLUNTARY DISSOLUTION 2023-03-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-08-14

Date of last update: 20 Feb 2025

Sources: Florida Department of State