Search icon

CHS AICE BOOSTER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: CHS AICE 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: 27 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: N16000000895
FEI/EIN Number 81-1301223

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

Address: 1951 Gulf to Bay Blvd, CLEARWATER, FL, 33764, US
Mail Address: 1951 Gulf to Bay Blvd, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Jamie Inco 900 Oxford Drive, CLEARWATER, FL, 33764
Gross Cynthia D Treasurer 13652 Eagles Walk Drive, Clearwater, FL, 33762
Carpenter Kate Secretary 1520 Winding Way East, CLEARWATER, FL, 33764
GROSS CYNTHIA Agent 13652 EAGLES WALK DRIVE, CLEARWATER, FL, 33762
Cook Lara President 1328 Summerlin Drive, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 1951 Gulf to Bay Blvd, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2023-01-30 1951 Gulf to Bay Blvd, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2023-01-30 GROSS, CYNTHIA -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 13652 EAGLES WALK DRIVE, CLEARWATER, FL 33762 -
REINSTATEMENT 2021-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-16
REINSTATEMENT 2021-11-15
Reg. Agent Change 2020-08-31
ANNUAL REPORT 2020-02-07
AMENDED ANNUAL REPORT 2019-10-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State