Search icon

MIDDLETON MAGNET HIGH SCHOOL STEM BOOSTER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: MIDDLETON MAGNET HIGH SCHOOL STEM BOOSTER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 01 Oct 2014 (11 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Jun 2016 (9 years ago)
Document Number: N14000009180
FEI/EIN Number 47-2059139

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

Address: 4801 N. 22ND STREET, TAMPA, FL, 33610, US
Mail Address: 4801 N. 22ND STREET, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VanLoon Lela VP Vice President Middleton Magnet HS STEM Booster Club, TAMPA, FL, 33610
Webb Cinnamon D Agent 7905 Capwood Ave, Temple Terrace, FL, 33637
Floyd Tonia Asst.Tr Asst 4801 N. 22ND STREET, TAMPA, FL, 33610
Webb Cinnamon Preside President Middleton Magnet HS STEM Booster Club, TAMPA, FL, 33610
Arveti Raj Asst.Tr Treasurer Middleton Magnet HS STEM Booster Club, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000111823 MMHSSBC ACTIVE 2015-11-03 2025-12-31 - 201 N. FRANKLIN STREET, SUITE 2100, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-05 4801 N. 22ND STREET, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2023-08-05 4801 N. 22ND STREET, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2023-08-05 Webb, Cinnamon D -
REGISTERED AGENT ADDRESS CHANGED 2023-08-05 7905 Capwood Ave, Temple Terrace, FL 33637 -
AMENDED AND RESTATEDARTICLES 2016-06-06 - -
AMENDED AND RESTATEDARTICLES 2014-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-08-05
AMENDED ANNUAL REPORT 2022-10-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-09
Amended and Restated Articles 2016-06-06

Date of last update: 01 May 2025

Sources: Florida Department of State