Entity Name: | AVON PARK VOLLEYBALL BOOSTER CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jul 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N16000007197 |
FEI/EIN Number |
81-3372518
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
Shane Wirries | Director | 916 Memorial Dr., Avon Park, FL, 33825 |
Shane Wirries | President | 916 Memorial Dr., Avon Park, FL, 33825 |
Conner Donna | Treasurer | 4463 East Avon Pines Rd, AVON PARK, FL, 33825 |
Conner Mark | Vice President | 4463 East Avon Pines Rd, Avon Park, FL, 33825 |
Wirries Janet | Secretary | 916 Memorial Dr., Avon Park, FL, 33825 |
Elder Sharon | Asst | 5307 Columbus Blvd., Sebring, FL, 33872 |
Eason Nickie | Asst | 128 South 7th Ave., Wauchula, FL, 33873 |
Wirries Janet | Agent | P.O. 1166, Avon Park, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-24 | 916 Memorial Dr., Avon Park, FL 33825 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-24 | Wirries, Janet | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-24 | P.O. 1166, Avon Park, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2019-05-29 | 916 Memorial Dr., Avon Park, FL 33825 | - |
AMENDMENT | 2017-08-25 | - | - |
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: 03 May 2025
Sources: Florida Department of State