Entity Name: | LIGHTNING ATHLETIC BOOSTER CLUB INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Sep 2015 (9 years ago) |
Document Number: | N15000009023 |
FEI/EIN Number | 47-4985992 |
Mail Address: | 1410 COUNTY LINE RD, MIAMI, FL, 33179, US |
Address: | 1410 COUNTY LINE RD, MIAMI, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oliver Stacy | Agent | 1010 NW 79 Ave, Plantation, FL, 33322 |
Name | Role | Address |
---|---|---|
Jules Ceronda | Treasurer | 19333 Collins Ave #305, Sunny Isles Beach, FL, 33160 |
Name | Role | Address |
---|---|---|
Oliver Stacy | President | 1010 NW 79 Ave, Plantation, FL, 33322 |
Name | Role | Address |
---|---|---|
Miller Michelle | Secretary | 2058 NE 182 Street, Miami, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-05 | Oliver , Stacy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-30 | 1010 NW 79 Ave, Plantation, FL 33322 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 1410 COUNTY LINE RD, MIAMI, FL 33179 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-21 |
AMENDED ANNUAL REPORT | 2019-07-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State