Search icon

GREENWAVE BAND BOOSTERS, INC.

Company Details

Entity Name: GREENWAVE BAND BOOSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2018 (6 years ago)
Document Number: N15658
FEI/EIN Number 65-0354086
Address: 2635 CORTEZ BOULEVARD, FT. MYERS, FL 33901
Mail Address: 2635 CORTEZ BOULEVARD, FT. MYERS, FL 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Sawczyn, Christian Read Agent 2635 CORTEZ BOULEVARD, FT. MYERS, FL 33901

Vice President

Name Role Address
Sidwell, Jen Vice President 8921 Fawn Ridge Drive, Fort Myers, FL 33912

Treasurer

Name Role Address
Nann, Judy Treasurer 16236 Via Solera Circle, Unit 104 Fort Myers, FL 33908

Secretary

Name Role Address
Williams, Sheena Secretary 3623 Crestwood Lake Ave #203, Fort Myers, FL 33901

President

Name Role Address
Stamatopoulos, Michael President 4598 Mystic Blue Way, Fort Myers, FL 33966

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-11 Sawczyn, Christian Read No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 2635 CORTEZ BOULEVARD, FT. MYERS, FL 33901 No data
AMENDMENT 2018-10-19 No data No data
CHANGE OF MAILING ADDRESS 2007-03-15 2635 CORTEZ BOULEVARD, FT. MYERS, FL 33901 No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-07 2635 CORTEZ BOULEVARD, FT. MYERS, FL 33901 No data
AMENDMENT 1995-04-17 No data No data
REINSTATEMENT 1989-09-05 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-22
AMENDED ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-10
Amendment 2018-10-19
ANNUAL REPORT 2018-04-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State