Entity Name: | AVON PARK VOLLEYBALL BOOSTER CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 21 Jul 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N16000007197 |
FEI/EIN Number | 81-3372518 |
Address: | 916 Memorial Dr., Avon Park, FL, 33825, US |
Mail Address: | P.O. Box 1166, AVON PARK, FL, 33826, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wirries Janet | Agent | P.O. 1166, Avon Park, FL, 33825 |
Name | Role | Address |
---|---|---|
Shane Wirries | Director | 916 Memorial Dr., Avon Park, FL, 33825 |
Name | Role | Address |
---|---|---|
Shane Wirries | President | 916 Memorial Dr., Avon Park, FL, 33825 |
Name | Role | Address |
---|---|---|
Conner Donna | Treasurer | 4463 East Avon Pines Rd, AVON PARK, FL, 33825 |
Name | Role | Address |
---|---|---|
Conner Mark | Vice President | 4463 East Avon Pines Rd, Avon Park, FL, 33825 |
Name | Role | Address |
---|---|---|
Wirries Janet | Secretary | 916 Memorial Dr., Avon Park, FL, 33825 |
Name | Role | Address |
---|---|---|
Elder Sharon | Asst | 5307 Columbus Blvd., Sebring, FL, 33872 |
Eason Nickie | Asst | 128 South 7th Ave., Wauchula, FL, 33873 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-24 | 916 Memorial Dr., Avon Park, FL 33825 | No data |
REGISTERED AGENT NAME CHANGED | 2021-08-24 | Wirries, Janet | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-24 | P.O. 1166, Avon Park, FL 33825 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-29 | 916 Memorial Dr., Avon Park, FL 33825 | No data |
AMENDMENT | 2017-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-24 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-02-22 |
Amendment | 2017-08-25 |
Reg. Agent Change | 2017-08-23 |
ANNUAL REPORT | 2017-04-26 |
Domestic Non-Profit | 2016-07-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State