Entity Name: | CHS SOFTBALL BOOSTER CLUB INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Sep 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Oct 2016 (8 years ago) |
Document Number: | N15000009471 |
FEI/EIN Number | 47-5151237 |
Address: | 1951 Gulf to Bay Blvd, Clearwater, FL, 33765, US |
Mail Address: | 1951 Gulf to Bay Blvd, Clearwater, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLINEFELTER CARRIE A | Agent | 540 S HERCULES AVE, CLEARWATER, FL, 33764 |
Name | Role | Address |
---|---|---|
KLINEFELTER CARRIE A | President | 1956 MEADOW DRIVE, CLEARWATER, FL, 33763 |
Name | Role | Address |
---|---|---|
Patterson Adam | Vice President | 605 Citrus Ct, Largo, FL, 33770 |
Name | Role | Address |
---|---|---|
Klinefelter Carrie | Secretary | 1956 Meadow Dr, Clearwater, FL, 33763 |
Name | Role | Address |
---|---|---|
Kimmet Julie | Treasurer | 1393 Great Oak Drive, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 1951 Gulf to Bay Blvd, Clearwater, FL 33765 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 1951 Gulf to Bay Blvd, Clearwater, FL 33765 | No data |
AMENDMENT | 2016-10-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-13 |
Amendment | 2016-10-17 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State